APX POWER LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/116 September 2011 APPLICATION FOR STRIKING-OFF

View Document

07/10/107 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

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 LUCAS SCHMEDDES

View Document

16/12/0916 December 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / APX B.V. / 16/12/2009

View Document

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

View Document

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

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/084 December 2008 Statement by Directors

View Document

04/12/084 December 2008 REDUCE ISSUED CAPITAL 28/11/2008

View Document

04/12/084 December 2008 Min Detail Amend Capital eff 28/11/08

View Document

04/12/084 December 2008 Solvency Statement dated 28/11/08

View Document

04/06/084 June 2008 DIRECTOR RESIGNED MARTIN THOMAS

View Document

04/06/084 June 2008 DIRECTOR RESIGNED BAREND DEN OUDEN

View Document

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

View Document

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

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0616 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: 6TH FLOOR 21 SOUTHAMPTON ROW LONDON WC1B 5HA

View Document

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

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 COMPANY NAME CHANGED APX AMSTERDAM POWER EXCHANGE (UK ) LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: 42-48 GREAT PORTLAND STREET LONDON W1W 7NA

View Document

30/04/0430 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 AUDITOR'S RESIGNATION

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/046 January 2004 AUDITOR'S RESIGNATION

View Document

04/12/034 December 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 ARTICLES OF ASSOCIATION

View Document

06/03/036 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003

View Document

06/03/036 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED AUTOMATED POWER EXCHANGE (UK) LI MITED CERTIFICATE ISSUED ON 27/02/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: G OFFICE CHANGED 25/09/01 26-28 MOUNT ROW LONDON W1Y 5DA

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 NC INC ALREADY ADJUSTED 07/08/01

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 � NC 1000/10000000 07/

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

10/12/9910 December 1999

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 COMPANY NAME CHANGED APX UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 03/12/99

View Document

22/11/9922 November 1999 ADOPTARTICLES15/11/99

View Document

22/11/9922 November 1999 Resolutions

View Document

22/11/9922 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/9922 November 1999 S366A DISP HOLDING AGM 15/11/99

View Document

22/11/9922 November 1999 Resolutions

View Document

22/11/9922 November 1999 Resolutions

View Document

22/11/9922 November 1999 Resolutions

View Document

16/11/9916 November 1999 COMPANY NAME CHANGED LARENDA LIMITED CERTIFICATE ISSUED ON 17/11/99

View Document

06/10/996 October 1999 Incorporation

View Document

06/10/996 October 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