APOLLO ACCESS FLOORING LIMITED

06404998
1ST FLOOR CONSORT HOUSE WATERDALE DONCASTER DN1 3HR

Documents

Documents
Date Category Description Pages
14 Nov 2014 gazette Gazette Dissolved Liquidation 1 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
14 Aug 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 3 Buy now
14 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
20 Jun 2013 insolvency Liquidation Voluntary Arrangement Completion 10 Buy now
19 Jun 2012 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 12 Buy now
18 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Jun 2012 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
18 Jun 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jun 2012 resolution Resolution 1 Buy now
18 May 2011 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
19 Oct 2010 accounts Annual Accounts 7 Buy now
10 Dec 2009 annual-return Annual Return 5 Buy now
10 Dec 2009 officers Change of particulars for director (Geraldine Mcelhinney) 2 Buy now
10 Dec 2009 officers Change of particulars for director (Sidney Mcelhinney) 2 Buy now
07 Aug 2009 accounts Annual Accounts 7 Buy now
09 Dec 2008 accounts Accounting reference date extended from 31/10/2008 to 31/12/2008 1 Buy now
24 Nov 2008 annual-return Return made up to 22/10/08; full list of members 4 Buy now
07 Dec 2007 officers Director resigned 1 Buy now
07 Dec 2007 officers Secretary resigned 1 Buy now
07 Dec 2007 officers New director appointed 2 Buy now
07 Dec 2007 officers New secretary appointed;new director appointed 2 Buy now
22 Oct 2007 incorporation Incorporation Company 16 Buy now