APOLLO GLASS AND SHUTTERS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
25/01/1325 January 2013 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED |
25/10/1225 October 2012 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP |
19/10/1119 October 2011 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A |
12/10/1112 October 2011 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/10/1112 October 2011 | EXTRAORDINARY RESOLUTION TO WIND UP |
12/10/1112 October 2011 | STATEMENT OF AFFAIRS/4.19 |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 153 BEEHIVE LANE GANTS HILL ILFORD ESSEX IG4 5DX |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/01/1124 January 2011 | Annual return made up to 31 October 2010 with full list of shareholders |
02/09/102 September 2010 | APPOINTMENT TERMINATED, DIRECTOR PETER MCCABE |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/01/1019 January 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCABE / 02/10/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MCCABE / 02/10/2009 |
29/08/0929 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/12/075 December 2007 | RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
08/08/068 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/04/051 April 2005 | NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
28/10/0328 October 2003 | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/05/0322 May 2003 | DIRECTOR RESIGNED |
02/05/032 May 2003 | NEW SECRETARY APPOINTED |
16/11/0216 November 2002 | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS |
05/04/025 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0111 December 2001 | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS |
06/12/016 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | SECRETARY RESIGNED |
02/10/012 October 2001 | NEW SECRETARY APPOINTED |
22/08/0122 August 2001 | REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 45 STATION ROAD MANOR PARK LONDON E12 5BP |
31/10/0031 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/10/0031 October 2000 | Incorporation |
More Company Information
Recently Viewed
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