APOLLO SOFTWARE PUBLISHING LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 APPLICATION FOR STRIKING-OFF

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 08/11/2017

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / ANDREAS STOERZER / 08/11/2017

View Document

09/11/179 November 2017 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RHODES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM
119 THE HUB
300 KENSAL ROAD
LONDON
W10 5BE

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/02/1516 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 01/01/2014

View Document

17/06/1417 June 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

11/03/1411 March 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 01/01/2012

View Document

25/01/1325 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

12/12/1112 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 01/12/2011

View Document

03/02/113 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 10/12/2010

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 03/03/2010

View Document

05/03/105 March 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

23/02/0923 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS STORZER / 16/06/2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 14 NEW STREET LONDON EC2M 4HE

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

23/09/0423 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

21/09/0421 September 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 FIRST GAZETTE

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/02/0313 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0010 March 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

11/12/9711 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KAFFEINATION LTD


  • 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