APEX ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
19J WHITE ROSE WAY
FOLLINGSBY PARK
GATESHEAD
TYNE AND WEAR
NE10 8YX
ENGLAND

View Document

28/07/1428 July 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/07/144 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, SECRETARY ALEX WILBY

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR DONALD KEITH HALLING

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR JONATHAN ROSS WILBY

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR STEVEN JOHN RODGERS

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

19/09/1119 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/08/119 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAGOJEVIC

View Document

25/09/1025 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY DONALD HALLING

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN KNIGHT

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/05/1012 May 2010 SECRETARY APPOINTED ALEX ARTHUR WILBY

View Document

01/12/091 December 2009 SECRETARY APPOINTED DONALD KEITH HALLING

View Document

19/08/0919 August 2009 CURREXT FROM 30/09/2009 TO 31/12/2009

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: GISTERED OFFICE CHANGED ON 11/08/2009 FROM NEW YORK WAY NEW YORK INDUSTRIAL PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QF

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

24/10/0824 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/09/083 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/08/086 August 2008 DIRECTOR APPOINTED ROBERT BLAGOJEVIC

View Document

16/07/0816 July 2008 DIRECTOR RESIGNED SUSAN KNIGHT

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED ARTHUR WILBY

View Document

16/04/0816 April 2008 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Appointment Terminate, Director Mark Swinburne Logged Form

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED PAUL WATSON

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED NEIL ROUTLEDGE

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED STEPHEN BIANCHI

View Document

16/03/0816 March 2008 DIRECTOR RESIGNED MARK SWINBURNE

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/03/068 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0520 September 2005 RETURN MADE UP TO 08/08/05; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/09/0321 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 COMPANY NAME CHANGED APEX ELECTRICAL DISTRIBUTION LTD CERTIFICATE ISSUED ON 15/08/03; RESOLUTION PASSED ON 12/08/03

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/10/0126 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/09/989 September 1998 RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/975 November 1997 REGISTERED OFFICE CHANGED ON 05/11/97 FROM: G OFFICE CHANGED 05/11/97 BUDDLE INDUSTRIAL ESTATE WALLSEND TYNE & WEAR NE28 6DL

View Document

15/09/9715 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 08/08/96; CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/08/947 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/944 May 1994 S252 DISP LAYING ACC 21/04/94

View Document

27/01/9427 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/11/9112 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/917 October 1991 NC INC ALREADY ADJUSTED 04/09/91

View Document

17/09/9117 September 1991 TRANSFER AGREEMENT 04/09/91

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: G OFFICE CHANGED 03/09/91 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/913 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/9127 August 1991 COMPANY NAME CHANGED GWENTERPRISE LTD. CERTIFICATE ISSUED ON 28/08/91

View Document

25/07/9125 July 1991 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