APOLLO HELICOPTERS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPLICATION FOR STRIKING-OFF

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/03/1025 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM KEEN / 24/03/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM 5 LITTLE HYDE ROAD YELDHAM HALSTEAD ESSEX CO9 4JF

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 04/03/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 04/03/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 04/03/97; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/03/9626 March 1996 RETURN MADE UP TO 04/03/96; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/03/9514 March 1995 RETURN MADE UP TO 04/03/95; FULL LIST OF MEMBERS

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: G OFFICE CHANGED 12/12/94 5 LITTLW HYDE ROAD GREAT YELDHAM HALDTEAD ESSEX CO9 4JF

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: G OFFICE CHANGED 11/10/94 MILESTONE ROYAL PARADE CHISLEHURST KENT BR7 6NW

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 RETURN MADE UP TO 04/03/94; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 RETURN MADE UP TO 04/03/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91 FROM: G OFFICE CHANGED 17/10/91 FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: G OFFICE CHANGED 02/07/91 FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6UB

View Document

27/06/9127 June 1991 REGISTERED OFFICE CHANGED ON 27/06/91 FROM: G OFFICE CHANGED 27/06/91 134 PERCIVAL RD ENFIELD MIDDX EN1 1QU

View Document

27/06/9127 June 1991 COMPANY NAME CHANGED LAIRTOWER LIMITED CERTIFICATE ISSUED ON 28/06/91

View Document

04/06/914 June 1991 ALTER MEM AND ARTS 04/03/91

View Document

04/06/914 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/914 March 1991 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