APOLLO SUBMARINE CABLE SYSTEM LIMITED
Company number 05080148
- Company Overview for APOLLO SUBMARINE CABLE SYSTEM LIMITED (05080148)
- Filing history for APOLLO SUBMARINE CABLE SYSTEM LIMITED (05080148)
- People for APOLLO SUBMARINE CABLE SYSTEM LIMITED (05080148)
- More for APOLLO SUBMARINE CABLE SYSTEM LIMITED (05080148)
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) |
---|---|---|---|
03 Aug 2015 | TM01 | Termination of appointment of Benoit Emmanuel Marie De Malezieux as a director on 31 July 2015 | |
30 Apr 2015 | AUD | Auditor's resignation | |
23 Apr 2015 | AUD | Auditor's resignation | |
09 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
08 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Andrew Peter Mcgrath as a director on 1 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Alan Royston Kinch as a director on 1 December 2014 | |
19 Jun 2014 | AP01 | Appointment of Mr Benoit Emmanuel Marie De Malezieux as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Gerard Ladant as a director | |
26 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
10 Mar 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Alan Royston Kinch as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Meyrick Vevers as a director | |
02 Aug 2013 | MISC | Section 519 | |
26 Jul 2013 | MISC | Section 519 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Richard Charles Perry on 18 March 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Gerard Marie Jean Baptiste Ladant on 18 March 2013 | |
07 Jan 2013 | CH01 | Director's details changed for Mr Leigh Esmond Hayden Frame on 1 January 2013 | |
21 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
05 Mar 2012 | TM02 | Termination of appointment of Stephen Morgan as a secretary | |
08 Feb 2012 | AA | Group of companies' accounts made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
30 Dec 2010 | AA | Group of companies' accounts made up to 31 March 2010 |