- Company Overview for APOLLO SERVICES (UK) LIMITED (SC144519)
- Filing history for APOLLO SERVICES (UK) LIMITED (SC144519)
- People for APOLLO SERVICES (UK) LIMITED (SC144519)
- Insolvency for APOLLO SERVICES (UK) LIMITED (SC144519)
- More for APOLLO SERVICES (UK) LIMITED (SC144519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2018 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
16 Feb 2017 | TM01 | Termination of appointment of John Dominic Upton as a director on 10 February 2017 | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 2 October 1997
|
|
07 Dec 2016 | SH20 | Statement by Directors | |
07 Dec 2016 | SH19 |
Statement of capital on 7 December 2016
|
|
07 Dec 2016 | CAP-SS | Solvency Statement dated 06/12/16 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2016 | AD02 | Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | |
25 Nov 2016 | AD01 | Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on 25 November 2016 | |
18 Aug 2016 | AP03 | Appointment of Ms Lorraine Amanda Dunlop as a secretary on 11 August 2016 | |
18 Aug 2016 | TM02 | Termination of appointment of Jenni Therese Klassen as a secretary on 11 August 2016 | |
04 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Apr 2016 | AP01 | Appointment of Mr. John Dominic Upton as a director on 26 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Christopher Asquith as a director on 26 April 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
24 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Jul 2014 | AP03 | Appointment of Mrs Jenni Therese Klassen as a secretary on 1 July 2014 | |
28 Jul 2014 | TM02 | Termination of appointment of Paul Bryan Stokes as a secretary on 1 July 2014 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
21 May 2014 | AP01 | Appointment of Mr. Michael Allan Rasmuson as a director | |
02 May 2014 | TM01 | Termination of appointment of Oluwole Onabolu as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
|