APOLLO MANAGEMENT LIMITED

Company Documents

DateDescription
12/10/1912 October 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/07/1912 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR ENGLAND

View Document

24/05/1824 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1824 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1824 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 CESSATION OF RIYAZ AHMED SAYED AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK JOHN GUSTAV CROWTHER

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK JOHN GUSTAV CROWTHER

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR RIYAZ SAYED

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR NICK JOHN GUSTAV CROWTHER

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR NICK JOHN GUSTAV CROWTHER

View Document

20/02/1820 February 2018 CESSATION OF NICK JOHN GUSTAV CROWTHER AS A PSC

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, SECRETARY WINCHAM ACCOUNTANTS LIMITED

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIYAZ AHMED SAYED / 15/05/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR RIYAZ AHMED SAYED

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RIYAZ AHMED SAYED / 06/05/2016

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR DIPEN PATEL

View Document

28/04/1628 April 2016 CORPORATE SECRETARY APPOINTED WINCHAM ACCOUNTANTS LIMITED

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 164 ARGYLE AVENUE WHITTON HOUNSLOW TW3 2LS ENGLAND

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 8 CLIVEDEN HOUSE 19-22 VICTORIA VILLAS RICHMOND TW9 2JX UNITED KINGDOM

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR RIYAZ SAYED

View Document

13/04/1613 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR DIPEN HASMUKHBAI PATEL

View Document

15/03/1615 March 2016 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