APOGEE (DEVON) LIMITED

Company Documents

DateDescription
11/06/1311 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1313 February 2013 APPLICATION FOR STRIKING-OFF

View Document

29/08/1229 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/03/1218 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 4 BAY VIEW DRIVE TEIGNMOUTH DEVON TQ14 8NN

View Document

04/09/114 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ELIZABETH MCNALLY / 26/08/2011

View Document

04/09/114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FRANCIS MCNALLY / 26/08/2011

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH MCNALLY / 20/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FRANCIS MCNALLY / 26/02/2010

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: G OFFICE CHANGED 05/01/05 C/O BJCA LLP 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: G OFFICE CHANGED 26/02/03 17 ORCHARD GARDENS TEIGHMOUTH DEVON TQ14 5DP

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

25/09/0025 September 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/03/973 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 REGISTERED OFFICE CHANGED ON 23/12/96 FROM: G OFFICE CHANGED 23/12/96 4 BAY VIEW DRIVE TEIGNMOUTH DEVON TQ14 8NN

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/03/9627 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED ALERTDOUBLE LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: G OFFICE CHANGED 20/03/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/02/9626 February 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9626 February 1996 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