APOLLO COLCHESTER LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/03/144 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/01/1217 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWARD

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM
WELLINGTON HOUSE, BUTT ROAD
COLCHESTER
ESSEX
CO3 3DA

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010

View Document

18/01/1018 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010

View Document

05/01/105 January 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 DEMERGER AND REFINANCING QUOTED 19/11/2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JONATHAN GEFFREY STEWARD

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY NICOLA BULLOCK

View Document

19/02/0819 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

16/01/0816 January 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