APEX ELECTRICAL COMPANY LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 REGISTERED OFFICE CHANGED ON 10/07/2015 FROM
2ND FLOOR GADD HOUSE ARCADIA AVENUE
LONDON
N3 2JU
ENGLAND

View Document

09/07/159 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/159 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/159 July 2015 DECLARATION OF SOLVENCY

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM
13 STATION ROAD
FINCHLEY
LONDON
N3 2SB

View Document

24/02/1524 February 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RA COMPANY SECRETARIES LIMITED / 24/02/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/10/1323 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR BERNARD SAMUELS

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

14/12/1214 December 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN MILNE

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM
C/O HOCKMANS
CARDINAL POINT PARK ROAD
RICKMANSWORTH
HERTFORDSHIRE
WD3 1RE
UNITED KINGDOM

View Document

29/10/1229 October 2012 CORPORATE SECRETARY APPOINTED RA COMPANY SECRETARIES LIMITED

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR MICHAEL HENRY LEWIS

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY JEFFREY JOSEPH

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOSEPH

View Document

31/01/1231 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM
UNIT 2 CAPITAL BUSINESS PARK MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GW

View Document

21/01/1121 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/11/1029 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1029 November 2010 29/11/10 STATEMENT OF CAPITAL GBP 9500

View Document

24/11/1024 November 2010 ALTER ARTICLES 04/11/2010

View Document

24/11/1024 November 2010 ARTICLES OF ASSOCIATION

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/01/1021 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MILNE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY IVOR JOSEPH / 21/01/2010

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM
SUITE A 5TH FLOOR
QUEENS HOUSE KYMBERLEY ROAD
HARROW
MIDDLESEX
HA1 1BQ

View Document

08/01/088 January 2008 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM:
345A STATION ROAD
HARROW
MIDDLESEX HA1 2AA

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

30/10/0030 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

09/11/999 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

03/11/983 November 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM:
1 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AP

View Document

28/10/9728 October 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 18/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 18/10/95; NO CHANGE OF MEMBERS

View Document

08/11/948 November 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 18/10/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

26/03/9026 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 REGISTERED OFFICE CHANGED ON 06/06/89 FROM:
MOSS PORT HOUSE
7-9 THE BRIDGE
WEALDSTONE
HARROW MIDDX HA3 5AB

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 04/05/88; FULL LIST OF MEMBERS

View Document

10/02/8710 February 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 05/04/83

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 05/04/84

View Document

11/08/8611 August 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/05/8620 May 1986 REGISTERED OFFICE CHANGED ON 20/05/86 FROM:
9 WIMPOLE STREET
LONDON W1M 8JH

View Document

23/08/5723 August 1957 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/08/5723 August 1957 CERTIFICATE OF INCORPORATION

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