APOLLO IMAGING LIMITED
Company Documents
Date | Description |
---|---|
14/04/1514 April 2015 | DISS40 (DISS40(SOAD)) |
13/04/1513 April 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
09/04/159 April 2015 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
03/02/153 February 2015 | FIRST GAZETTE |
13/01/1413 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/03/122 March 2012 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY METCALFE |
02/03/122 March 2012 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY METCALFE |
02/03/122 March 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
03/02/113 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 30D LONDON ROAD NEWARK NG24 1TW |
02/02/112 February 2011 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM C/O MR PAUL SMITH C/O DESIGN BY DISTRACTION 26 WESTGATE LINCOLN LINCOLNSHIRE LN1 3BD UNITED KINGDOM |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROGER METCALFE / 05/02/2010 |
05/02/105 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL VENN / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHILIP SMITH / 05/02/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/05/0729 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0723 February 2007 | DIRECTOR RESIGNED |
23/02/0723 February 2007 | SECRETARY RESIGNED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
23/02/0723 February 2007 | NEW DIRECTOR APPOINTED |
10/01/0710 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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