APEX BEARINGS & POWER TRANSMISSION LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHORT / 27/09/2010

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM
CLAVERTON COURT
CLAVERTON ROAD WYTHENSHAWE
MANCHESTER
M23 9NE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/05/105 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INGALL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM:
STATION HOUSE
STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1EP

View Document

15/11/0415 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/05/047 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 AUDITOR'S RESIGNATION

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 AUDITOR'S RESIGNATION

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 S366A DISP HOLDING AGM 13/07/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM:
1, TABLEY COURT,
VICTORIA ST,
ALTRINCHAM,
CHESHIRE. WA14 1EZ.

View Document

11/05/0011 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/05/992 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/08/944 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/07/946 July 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 SECRETARY RESIGNED

View Document

06/06/946 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/04/9319 April 1993 EXEMPTION FROM APPOINTING AUDITORS 02/02/93

View Document

25/11/9225 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM:
BSL LTD
CLAVERTON COURT ,CLAVERTON ROAD
WYTHENSHAWE
MANCHESTER M23 9NE

View Document

02/10/922 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/10/922 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 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