A.P.T. ELECTRONICS LIMITED

Company Documents

DateDescription
12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

05/05/155 May 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/155 May 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/05/151 May 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/04/1529 April 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM
UNIT 16, DERWENT MILLS COMMERCIAL PARK
COCKERMOUTH
CUMBRIA
CA13 0HT
UNITED KINGDOM

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM
1 SAINT HELENS BUSINESS PARK
MARYPORT ROAD, SIDDICK
WORKINGTON
CUMBRIA
CA14 1NH

View Document

27/06/1427 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/06/1121 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/109 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DEREK CLUCAS / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN FISH / 30/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOELINE RELPH / 30/05/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0618 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: HARBOUR VIEW STANLEY STREET WORKINGTON CUMBRIA CA14 2JD

View Document

10/06/9910 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/06/94

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 ALTER MEM AND ARTS 04/06/92 SHARE SUBSCRIPTIONS 04/06/92

View Document

16/12/9116 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/12/914 December 1991 EXEMPTION FROM APPOINTING AUDITORS 19/11/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ADOPT MEM AND ARTS 05/04/91 AUTH ALLOT OF SECURITY 05/04/91 VARY SHARE RIGHTS/NAME 05/04/91 APP. SHARE SUBSCRIPTION 05/04/91

View Document

17/04/9117 April 1991 CONVE 05/04/91

View Document

20/03/9120 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 REGISTERED OFFICE CHANGED ON 08/03/91 FROM: 9 GREENBANK CLOSE PROSPECT ASPATRIA CARLISLE,CA5 2LL

View Document

01/02/911 February 1991 ADOPT MEM AND ARTS 30/11/90

View Document

01/02/911 February 1991 � NC 100/100000 30/11

View Document

01/02/911 February 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9030 May 1990 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