APC ELECTRONICS LTD

Company Documents

DateDescription
01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM
5 DOVEDALE RISE
MITCHAM
SURREY
CR4 3JN

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/03/1530 March 2015 Annual return made up to 7 May 2014 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM
C/O CALCUTT MATTHEWS
19 NORTH STREET
ASHFORD
KENT
TN24 8LF
UNITED KINGDOM

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1430 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/07/1331 July 2013 DIRECTOR APPOINTED MR BIPIN KUMAR SINGH

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, SECRETARY SONIA GREENIDGE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR SONIA GREENIDGE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DE SYLVA

View Document

10/07/1310 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/07/1310 July 2013 COMPANY NAME CHANGED MEHODE ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 10/07/13

View Document

03/06/133 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM SUITE 14 ZEAL HOUSE 8 DEER PARK ROAD LONDON LONDON SW19 3GY

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/10/1028 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA GREENIDGE / 07/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER DE SYLVA / 07/05/2010

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

08/05/088 May 2008 SECRETARY APPOINTED MS SONIA GREENIDGE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MS SONIA GREENIDGE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR OLIVIER DE SYLVA

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY RM REGISTRARS LIMITED

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR RM NOMINEES LIMITED

View Document

07/05/087 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company