APOLLO MAC LIMITED

Company Documents

DateDescription
09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, SECRETARY SCOTT NIXON

View Document

09/09/149 September 2014 SECRETARY APPOINTED MS SAMANTHA JO PROCTOR

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG STEPHEN MACK / 09/09/2014

View Document

17/04/1417 April 2014 ADOPT ARTICLES 10/04/2014

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED CMAC & SON ELECTRICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 11/04/14

View Document

02/01/142 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 17/12/12 NO CHANGES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/02/1221 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MCARTHUR / 30/07/2010

View Document

15/02/1015 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM BURLINGTON HOUSE 28 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB

View Document

17/12/0717 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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