APOLLO SKY LIMITED

Company Documents

DateDescription
29/11/1129 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/115 August 2011 APPLICATION FOR STRIKING-OFF

View Document

13/07/1113 July 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 18/06/2011

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/07/1016 July 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DOUGLAS STUART SCOTT / 01/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEIR MCCONOMY / 29/10/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 CURREXT FROM 31/05/2008 TO 30/11/2008

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/01/055 January 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

26/08/0426 August 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 NEW SECRETARY APPOINTED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED FYNEHAY LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

03/08/023 August 2002 REGISTERED OFFICE CHANGED ON 03/08/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

09/05/029 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/029 May 2002 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