APOLLO DISTRIBUTION UK LTD

Company Documents

DateDescription
07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 APPLICATION FOR STRIKING-OFF

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/11/1220 November 2012 PREVEXT FROM 31/07/2012 TO 31/08/2012

View Document

26/10/1226 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

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

View Accounts

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 5 OLD SCHOOL CLOSE LEISTON SUFFOLK IP16 4JB UNITED KINGDOM

View Document

22/10/1122 October 2011 APPOINTMENT TERMINATED, DIRECTOR BENNY NEDUMGAT

View Document

22/10/1122 October 2011 REGISTERED OFFICE CHANGED ON 22/10/2011 FROM 9 ST HUGHES GREEN GORLESTON GREAT YARMOUTH NORFOLK NR31 7NG ENGLAND

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MR ULDIS KALNINS

View Document

22/10/1122 October 2011 DIRECTOR APPOINTED MISS BAIBA VILCINA

View Document

22/10/1122 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

25/08/1125 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR BENNY NEDUMGAT

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN VADAKKEMURY

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ELENI CHRISTOFI

View Document

26/08/1026 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 COMPANY NAME CHANGED SENATE DISTRIBUTION UK LTD CERTIFICATE ISSUED ON 26/08/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ABRAHAM / 30/07/2010

View Document

30/07/1030 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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