APX COMMODITIES LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM
BUILDING 11 3RD FLOOR WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
18 KING WILLIAM STREET
LONDON
EC4N 7BP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/11/153 November 2015 SECRETARY APPOINTED MS EMELINE DJOUFACK TSOBGNI

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY OLAF ISLEI

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR JEAN-FRANCOIS CONIL-LACOSTE

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR RENE KERKMEESTER

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHYS-DONNADIEU

View Document

07/10/157 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR THIERRY MORELLO

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MR JEROEN RICHARD JOHANNES VAN DEN HEUVEL

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037516810004

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
ERGO BUILDING MERE WAY
RUDDINGTON FIELDS RUDDINGTON
NOTTINGHAM
NOTTINGHAMSHIRE
NG11 6JS

View Document

28/08/1328 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR RENE KERKMEESTER

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR BAREND DEN OUDEN

View Document

24/07/1324 July 2013 SECRETARY APPOINTED MR OLAF ISLEI

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MILNER

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PIETER SCHUURS

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCAS SCHMEDDES

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR JAMES MATTHYS-DONNADIEU

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE VANDENBORRE

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MS CATHERINE VANDENBORRE

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR LUCAS SCHMEDDES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR PIETER SCHUURS

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR APX B.V.

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR BAREND DEN OUDEN

View Document

14/12/0914 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0911 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MILNER / 22/04/2009

View Document

10/09/0810 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN THOMAS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR BAREND DEN OUDEN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED APX B.V.

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/02/0829 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0717 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/079 July 2007 COMPANY NAME CHANGED APX GAS LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REDUCE ISSUED CAPITAL 16/08/04

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: G OFFICE CHANGED 16/11/04 EASTHORPE HOUSE 165 LOUGHBOROUGH ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6LQ

View Document

04/11/044 November 2004 COMPANY NAME CHANGED ENMO LIMITED CERTIFICATE ISSUED ON 04/11/04

View Document

02/10/042 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 REDUCE ISSUED CAPITAL 16/08/04

View Document

01/10/041 October 2004 REDUCTION OF ISSUED CAPITAL

View Document

30/09/0430 September 2004 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0420 January 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

22/10/0322 October 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 � NC 3000000/7000000 02/0

View Document

06/08/036 August 2003 NC INC ALREADY ADJUSTED 02/07/03

View Document

06/08/036 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0321 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/07/032 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: G OFFICE CHANGED 14/11/02 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 FAIRHAM HOUSE GREEN LANE NOTTINGHAM NOTTINGHAMSHIRE NG11 9LN

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 CONV/REDES SHARES 28/09/99

View Document

07/10/997 October 1999 ADOPT MEM AND ARTS 28/09/99

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

07/10/997 October 1999 CONVE RECON 28/09/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: G OFFICE CHANGED 20/07/99 MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

06/05/996 May 1999 COMPANY NAME CHANGED INTERCEDE 1422 LIMITED CERTIFICATE ISSUED ON 06/05/99

View Document

14/04/9914 April 1999 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