APOLLO DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 STRUCK OFF AND DISSOLVED

View Document

24/03/1024 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/09 FROM: GISTERED OFFICE CHANGED ON 02/06/2009 FROM UNIT 3, APOLLO OFFICE COURT RADCLIVE ROAD GAWCOTT BUCKINGHAM BUCKS MK18 4DF UNITED KINGDOM

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT SYNGE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN SYNGE

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ROBERT SYNGE

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/09 FROM: GISTERED OFFICE CHANGED ON 27/01/2009 FROM MILLGATE BARN RADCLIVE BUCKINGHAM BUCKINGHAMSHIRE MK18 4AB

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED WROXTON MANAGEMENT LTD

View Document

27/01/0927 January 2009 SECRETARY APPOINTED WROXTON MANAGEMENT LTD

View Document

16/10/0816 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0524 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 S366A DISP HOLDING AGM 15/08/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 13/04/05 TO 31/03/05

View Document

21/10/0421 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 13/04/05

View Document

26/08/0426 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0314 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0314 October 2003 Incorporation

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