APOLLO VENDING SERVICES LIMITED

Company Documents

DateDescription
31/08/1831 August 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

31/05/1831 May 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

17/05/1717 May 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 10/03/2017

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM
C/O BERRY & COOPER LIMITED
FIRST FLOOR LLOYDS HOUSE 18 LLOYD STREET
MANCHESTER
M2 5WA

View Document

25/05/1625 May 2016 INSOLVENCY:LIQUIDATORS PROGRESS REPORT TO 11/03/2016

View Document

23/02/1623 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/02/1623 February 2016 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

23/02/1623 February 2016 ORDER OF COURT TO WIND UP

View Document

01/09/151 September 2015 INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 25/6/15.

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
CUMBERLAND HOUSE 35 PARK ROW
NOTTINGHAM
NG1 6EE

View Document

01/07/151 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

31/10/1431 October 2014 REGISTERED OFFICE CHANGED ON 31/10/2014 FROM
1 HOBART CLOSE
WADDINGTON
LINCOLN
LN5 9FZ
ENGLAND

View Document

28/10/1428 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/07/1431 July 2014 ORDER OF COURT TO WIND UP

View Document

09/04/149 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
UNIT 3 OLD DALBY TRADING ESTATE
STATION ROAD
OLD DALBY, MELTON MOWBRAY
LEICESTERSHIRE
LE14 3NJ

View Document

18/01/1318 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

26/05/1226 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MARTIN WHITE

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN SUGDEN

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

09/03/119 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

22/03/1022 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN SUGDEN / 02/10/2009

View Document

14/01/1014 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/097 October 2009 CHANGE PERSON AS DIRECTOR

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN BERRY

View Document

08/07/098 July 2009 DIRECTOR RESIGNED SIMON SILVER

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

02/06/082 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 46 SILVER STREET LINCOLN LINCOLNSHIRE LN2 1ED

View Document

19/02/0819 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: UNIT 3 SWINDERBY IND ESTATE WITHAM ST HUGHS SWINDERBY LINCOLN LINCOLNSHIRE LN6 9TW

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/08/0721 August 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS; AMEND;SECRETARY RESIGNED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: 111 SLEAFORD ROAD NEWARK NOTTINGHAMSHIRE NG24 1NG

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/07/04

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 1 HOBART CLOSE WADDINGTON LINCOLNSHIRE LN5 9FZ

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: UNIT 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 COMPANY NAME CHANGED I C ROOFING SUPPLIERS LIMITED CERTIFICATE ISSUED ON 16/02/04; RESOLUTION PASSED ON 06/02/04

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: 11A ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JY

View Document

13/02/0313 February 2003 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