- Company Overview for APOLLO LIFTS LIMITED (01449230)
- Filing history for APOLLO LIFTS LIMITED (01449230)
- People for APOLLO LIFTS LIMITED (01449230)
- Charges for APOLLO LIFTS LIMITED (01449230)
- Insolvency for APOLLO LIFTS LIMITED (01449230)
- More for APOLLO LIFTS LIMITED (01449230)
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) |
---|---|---|---|
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
20 Jan 2016 | AD01 | Registered office address changed from Unit 1a Bates Industrial Estate, Church Road Harold Wood Romford RM3 0EQ to Unit 1 Michaels Lane Ash Sevenoaks Kent TN15 7EP on 20 January 2016 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
19 Aug 2015 | AP01 | Appointment of Mr Mark Andrew Lucas as a director on 7 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Massimo Pianto as a director on 7 August 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
21 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
14 Jan 2015 | AP01 | Appointment of Mr Paul Chamberlain as a director on 14 January 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Michael Dobler as a director on 14 January 2015 | |
05 Jun 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
21 Nov 2013 | AP01 | Appointment of Mr David Sharp as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Jim Clark as a director | |
07 Nov 2013 | MISC | Sect 519 | |
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
04 Apr 2013 | TM01 | Termination of appointment of Patrick Hess as a director | |
04 Apr 2013 | AD01 | Registered office address changed from Apollo House Bates Industrial Est Church Road Harold Wood Essex RM3 0EQ on 4 April 2013 | |
14 Dec 2012 | SH20 | Statement by directors | |
14 Dec 2012 | SH19 |
Statement of capital on 14 December 2012
|
|
14 Dec 2012 | CAP-SS | Solvency statement dated 07/12/12 | |
14 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2012 | AP01 | Appointment of Mr Jim Clark as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Jim Clark as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Michael Dobler as a director | |
10 Oct 2012 | AP01 | Appointment of Mr Jim Clark as a director |