DG3 APOLLO LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 SECOND FILING WITH MUD 30/05/13 FOR FORM AR01

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE RIDGEON

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MS SUZANNE LATOUCHE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, SECRETARY MARIE RIDGEON

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM, ENTERPRISE BUSINESS PARK, 2 MILLHARBOUR, LONDON, E14 9TE

View Document

02/09/142 September 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 NOTICE OF CHANGE OF NAME NM05 - DIRECTORS RESOLUTION

View Document

19/04/1119 April 2011 COMPANY NAME CHANGED 01098121 LIMITED
CERTIFICATE ISSUED ON 19/04/11

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE RIDGEON / 13/05/2010

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MS MARIE RIDGEON / 13/05/2010

View Document

06/04/116 April 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/116 April 2011 Annual return made up to 22 December 2008 with full list of shareholders

View Document

06/04/116 April 2011 Annual return made up to 22 December 2009 with full list of shareholders

View Document

04/04/114 April 2011 ORDER OF COURT - RESTORATION

View Document

01/09/091 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/04/084 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/03/0810 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/039 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/01/0116 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM:
29/33 CHOUMERT GROVE, LONDON, SE15 4RB

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

01/09/991 September 1999 DELIVERY EXT'D 3 MTH 31/10/98

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 ADOPT MEM AND ARTS 21/06/99

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM:
DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM:
53 CENTRAL STREET, LONDON EC1V 8AD

View Document

09/02/999 February 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/04/9710 April 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/10/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9625 October 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/10/96

View Document

16/09/9616 September 1996 COMPANY NAME CHANGED
APOLLO OFFSET LIMITED
CERTIFICATE ISSUED ON 17/09/96

View Document

05/09/965 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/01/962 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/03/9513 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9416 November 1994 NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 ￯﾿ᄑ NC 25000/100000
11/08/94

View Document

22/09/9422 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/09/94

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/07/9430 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/12/9218 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9116 December 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/09/9126 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/916 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/915 August 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9120 June 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 REGISTERED OFFICE CHANGED ON 22/04/91 FROM:
53 CURTIN ROAD, LONDON EC3

View Document

13/03/9113 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 ADOPT MEM AND ARTS 26/09/90

View Document

11/06/9011 June 1990 ADOPT MEM AND ARTS 14/05/90

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

16/05/8916 May 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/882 November 1988 ￯﾿ᄑ17000 20/10/88

View Document

02/11/882 November 1988 NC INC ALREADY ADJUSTED

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

30/08/8630 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/7323 February 1973 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/02/7323 February 1973 CERTIFICATE OF INCORPORATION

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