APOLLO GLASS AND SHUTTERS LIMITED

Company Documents

DateDescription
25/01/1325 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/10/1225 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1119 October 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/10/1112 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1112 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/1112 October 2011 STATEMENT OF AFFAIRS/4.19

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM
153 BEEHIVE LANE
GANTS HILL
ILFORD
ESSEX
IG4 5DX

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/01/1124 January 2011 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER MCCABE

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/01/1019 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 02/10/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCABE / 02/10/2009

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

02/10/012 October 2001 NEW SECRETARY APPOINTED

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM:
45 STATION ROAD
MANOR PARK
LONDON E12 5BP

View Document

31/10/0031 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

31/10/0031 October 2000 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