APOLLO WINDOWS LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK STEVEN WILD / 08/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE ANTHONY BARR / 08/08/2011

View Document

30/06/1130 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S PARTICULARS ROBERT BARR

View Document

16/03/0916 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

08/06/068 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: WAVERLEY EDGERTON RD HUDDERSFIELD WEST YORKSHIRE HD3 3AR

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

07/07/017 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/07/016 July 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS; AMEND

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/0023 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/07/9823 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/07/9631 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 COMPANY NAME CHANGED DOUBLE QUICK SUPPLYLINE LIMITED CERTIFICATE ISSUED ON 30/10/95; RESOLUTION PASSED ON 18/10/95

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED BRISTOL GLAZIERS LIMITED CERTIFICATE ISSUED ON 11/08/95; RESOLUTION PASSED ON 28/07/95

View Document

20/07/9520 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/05/9510 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 NEW SECRETARY APPOINTED

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

26/05/9426 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

28/04/9328 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

02/10/922 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/06/9218 June 1992

View Document

18/06/9218 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 10/06/91

View Document

26/09/9126 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991

View Document

16/07/9116 July 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/05/9031 May 1990 ADOPT MEM AND ARTS 28/02/90

View Document

20/12/8920 December 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

04/08/894 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/02/896 February 1989 EXEMPTION FROM APPOINTING AUDITORS 290288

View Document

30/01/8930 January 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: G OFFICE CHANGED 04/01/89 BAYHALL HUDDERSFIELD WEST YORKSHIRE HD1 5EN

View Document

07/04/887 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/879 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987

View Document

03/12/873 December 1987 WD 11/11/87 PD 10/11/87--------- � SI 2@1

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED ROWAN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM: G OFFICE CHANGED 18/11/87 5TH FLOOR CLOTH HALL COURT INFIRMARY STREET LEEDS LS1 2JB

View Document

18/11/8718 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/11/8718 November 1987 ADOPT MEM AND ARTS 101187

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/875 October 1987 REGISTERED OFFICE CHANGED ON 05/10/87 FROM: G OFFICE CHANGED 05/10/87 12 YORK PLACE LEEDS LS1

View Document

15/09/8715 September 1987 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