APOLLO VENTILATION SYSTEMS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/01/2019:LIQ. CASE NO.1

View Document

22/01/1922 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/01/1922 January 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009732

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM C/O GRAHAM PAUL LIMITED COURT HOUSE COURT ROAD BRIDGEND MID GLAMORGAN CF31 1BE

View Document

15/01/1815 January 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/01/1815 January 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/01/1815 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/07/1531 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 10-12 DUNRAVEN PLACE BRIDGEND MID GLAMORGAN CF31 1JD

View Document

01/08/141 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/09/135 September 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR HUW JONES

View Document

04/06/134 June 2013 CURREXT FROM 31/07/2013 TO 30/09/2013

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR MARTYN JONES

View Document

18/09/1218 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/09/1218 September 2012 COMPANY NAME CHANGED VENTECK ECO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/09/12

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES

View Document

06/07/126 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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