OCTOPUS APOLLO VCT 2 PLC

Company Documents

DateDescription
09/10/129 October 2012 RESOLUTION INSOLVENCY:RES RE SHARES

View Document

09/10/129 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/10/129 October 2012 DECLARATION OF SOLVENCY

View Document

09/10/129 October 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 20 OLD BAILEY LONDON EC4M 7AN UNITED KINGDOM

View Document

02/10/122 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/04/1226 April 2012 05/04/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STUART BROCKLEHURST / 04/04/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DOUGLAS PEPPER / 04/04/2012

View Document

22/02/1222 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1223 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/12/1120 December 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1130 September 2011 SECRETARY APPOINTED TRACEY JANE SPEVACK

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, SECRETARY CELIA WHITTEN

View Document

22/06/1122 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

26/04/1126 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR APPOINTED ALAN DOUGLAS PEPPER

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER PENLINGTON

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOYLE

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 01/09/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 8 ANGEL COURT LONDON EC2R 7HP

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JONATHAN COOPER / 06/07/2010

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/06/1024 June 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/04/1015 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

23/07/0923 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/06/0919 June 2009 GBP IC 879399/869349 05/06/09 GBP SR [email protected]=10050

View Document

27/04/0927 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 GBP IC 881899/879399 14/11/08 GBP SR [email protected]=2500

View Document

14/11/0814 November 2008 ARTICLES OF ASSOCIATION

View Document

07/11/087 November 2008 COMPANY NAME CHANGED APOLLO VCT 2 PLC CERTIFICATE ISSUED ON 10/11/08

View Document

23/07/0823 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/0815 July 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 05/04/08; BULK LIST AVAILABLE SEPARATELY

View Document

19/02/0819 February 2008 � IC 882914/881899 30/01/08 � SR [email protected]=1015

View Document

25/01/0825 January 2008 � IC 885416/882914 13/11/07 � SR [email protected]=2502

View Document

18/10/0718 October 2007 REDUCTION OF SHARE PREMIUM

View Document

15/10/0715 October 2007 CANCEL SHARE PREM ACCT

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/01/07

View Document

20/12/0620 December 2006 � IC 250579/200579 06/12/06 � SR 50000@1=50000

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0610 May 2006 NC INC ALREADY ADJUSTED 03/05/06

View Document

03/05/063 May 2006 Application to commence business

View Document

03/05/063 May 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

03/05/063 May 2006 APPLICATION COMMENCE BUSINESS

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 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