APACHE CAPITAL LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DUNKERLEY / 20/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 35 BRUTON STREET LONDON W1J 4QY

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: 32 PORTLAND TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1QP

View Document

23/02/0923 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JOHN ANTHONY DUNKERLEY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RICHARD MERLIN JACKSON

View Document

13/05/0813 May 2008 SECRETARY RESIGNED SWIFT INCORPORATIONS LIMITED

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED INSTANT COMPANIES LIMITED

View Document

11/02/0811 February 2008 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