APOLLO BMH LTD.

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/10/1021 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/10/0924 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/10/0528 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/10/0430 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

03/03/043 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: VICARAGE FARM ROAD EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE14 5TP

View Document

04/02/044 February 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 20/12/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: VICARAGE FARM ROAD EASTERN INDUSTRY PETERBOROUGH CAMBRIDGESHIRE PE1 5TP

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 SECRETARY RESIGNED

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: PARK ROAD TODDINGTON MANOR DUNSTABLE BEDFORDSHIRE LU5 6HJ

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9923 December 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 COMPANY NAME CHANGED APOLLO M.H. (NISSAN) LIMITED CERTIFICATE ISSUED ON 16/09/99; RESOLUTION PASSED ON 29/08/99

View Document

09/06/999 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/04/99

View Document

27/04/9927 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: WOODBASTWICK NORWICH NORFOLK NR13 6AG

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

08/02/998 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 COMPANY NAME CHANGED APOLLO MATERIALS HANDLING LIMITE D CERTIFICATE ISSUED ON 05/06/98; RESOLUTION PASSED ON 07/05/98

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/9614 August 1996 � IC 49899/33366 27/06/96 � SR 16533@1=16533

View Document

17/07/9617 July 1996 MEMORANDUM OF CONTRACT 17/05/96

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996

View Document

27/03/9627 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS

View Document

26/11/9426 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9426 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9411 November 1994 DIRECTOR RESIGNED

View Document

29/10/9429 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 RETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/10/945 October 1994

View Document

05/10/945 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/945 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9422 July 1994 COMPANY NAME CHANGED APOLLO PLANT (NORFOLK) LIMITED CERTIFICATE ISSUED ON 25/07/94

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: G OFFICE CHANGED 21/04/94 UNIT 11, WENDOVER ROAD RACKHEATH IND ESTATE RACKHEATH NORWICH, NR13 6LH

View Document

29/09/9329 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9324 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9324 September 1993

View Document

24/09/9324 September 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/06/9317 June 1993 NEW DIRECTOR APPOINTED

View Document

17/06/9317 June 1993

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/10/928 October 1992 RETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/928 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/928 October 1992

View Document

08/10/928 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 NC INC ALREADY ADJUSTED 17/02/92

View Document

08/04/928 April 1992 � NC 100/50000 17/02/92

View Document

28/02/9228 February 1992 AUDITOR'S RESIGNATION

View Document

27/08/9127 August 1991 RETURN MADE UP TO 13/08/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: G OFFICE CHANGED 10/09/90 8 AVIAN WAY SALHOUSE INDUSTRIAL ESTATE NORWICH NORFOLK NR7 9AR

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/09/9010 September 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8910 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/8911 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8927 January 1989

View Document

27/01/8927 January 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/10/8827 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/889 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

02/12/872 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/8712 November 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 NEW DIRECTOR APPOINTED

View Document

09/01/879 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/852 December 1985 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