APOLLO DISTRIBUTION LLP

Company Documents

DateDescription
27/07/1727 July 2017 05/04/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

16/02/1716 February 2017 REGISTERED OFFICE CHANGED ON 16/02/2017 FROM
41 CHALTON STREET
LONDON
NW1 1JD
ENGLAND

View Document

23/11/1623 November 2016 LLP MEMBER APPOINTED MR NICKY MCDERMOTT

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER LAURENTIU CIULIN

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER DAVID SKELDON

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL SIMMONDS

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL HIRD

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER MARK LIDDLE

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER IOSIF MAZILU

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM
75 LIME GROVE
TOXTETH
LIVERPOOL
L8 0SJ
ENGLAND

View Document

01/11/161 November 2016 CORPORATE LLP MEMBER APPOINTED CAPITAL COMPANY SERVICES LTD

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, LLP MEMBER CLARK THOMPSON

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM
41 CHALTON STREET
LONDON
NW1 1JD
ENGLAND

View Document

20/09/1620 September 2016 LLP MEMBER APPOINTED MR CATALIN GAVRILESCU

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM
17 BRADSHAW LANE
GRAPPENHALL
WARRINGTON
CHESHIRE
WA4 2NJ
ENGLAND

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER SHIELDS

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM
36 ROSCOE STREET
MIDDLESBROUGH
CLEVELAND
TS1 3HW
ENGLAND

View Document

28/06/1628 June 2016 LLP MEMBER APPOINTED MR CHRISTOPHER WILLIAM SHIELDS

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED MR PAUL SIMMONDS

View Document

08/03/168 March 2016 LLP MEMBER APPOINTED MR IOSIF MAZILU

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR PAUL HIRD

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR DAVID SKELDON

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR MARK LIDDLE

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR LAURENTIU PETRUT CIULIN

View Document

03/02/163 February 2016 LLP MEMBER APPOINTED MR CLARK THOMPSON

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
41 CHALTON STREET
LONDON
NW1 1JD
UNITED KINGDOM

View Document

03/12/153 December 2015 CURRSHO FROM 31/10/2016 TO 05/04/2016

View Document

28/10/1528 October 2015 INCORPORATION DOCUMENT
CERTIFICATE OF 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