APOGEE SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/149 December 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/08/1310 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/09/1117 September 2011 SECRETARY APPOINTED MRS ROBYNE CHADWICK

View Document

24/08/1124 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

11/07/1011 July 2010 APPOINTMENT TERMINATED, SECRETARY SEAN MULLINS

View Document

11/07/1011 July 2010 REGISTERED OFFICE CHANGED ON 11/07/2010 FROM FLAT 1, 6 SHEEN PARK RICHMOND SURREY TW9 1UW UNITED KINGDOM

View Document

11/07/1011 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHADWICK / 07/06/2010

View Document

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

View Document

16/05/1016 May 2010 Annual return made up to 9 August 2009 with full list of shareholders

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 33 GODSTONE ROAD TWICKENHAM MIDDLESEX TW1 1JY

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN CHADWICK / 10/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: G OFFICE CHANGED 01/05/07 46 DARTMOUTH ROAD LONDON NW2 4EU

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: G OFFICE CHANGED 17/10/06 588A KINGSTON ROAD RAYNES PARK LONDON SW20 8DN

View Document

31/08/0631 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: G OFFICE CHANGED 28/09/05 48A WILTON CRESCENT SOUTHAMPTON SO15 7QH

View Document

05/09/055 September 2005 COMPANY NAME CHANGED MAGNASTAR SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/09/05

View Document

09/08/059 August 2005 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