Advanced company searchLink opens in new window

ABC678 LIMITED

Company number 06329630

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Sep 2008 288c Director's Change of Particulars / ian timms / 31/07/2008 / HouseName/Number was: 35, now: 22; Street was: mornington road, now: harts grove; Area was: chingford, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E4 7DT, now: IG8 0BN; Country was: , now: united kingdom; Occupation was: director, now: commer
03 Sep 2008 288c Director's Change of Particulars / kevin thomas / 31/07/2008 / HouseName/Number was: , now: barleymow cottage; Street was: barleymow cottage, now: 37 mill street; Area was: 37 mill street, now: ; Country was: , now: united kingdom; Occupation was: director, now: non executive director
03 Sep 2008 288c Director's Change of Particulars / gavin simonds / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 1; Street was: 1 bedford road, now: bedford road; Country was: , now: united kingdom; Occupation was: consultant, now: non executive chairman
03 Sep 2008 288c Director's Change of Particulars / gary couch / 31/07/2008 / HouseName/Number was: , now: 4; Street was: tallis hall, now: hanyards lane; Area was: warren heights warren hill, now: ; Post Town was: loughton, now: cuffley; Region was: essex, now: hertfordshire; Post Code was: IG10 4RQ, now: EN6 4AS; Country was: , now: united kingdom; Occupation was
03 Sep 2008 288c Director's Change of Particulars / robert mcgregor / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: harefield house; Street was: harefield house, now: house lane; Area was: house lane sandridge, now: sandridge; Region was: herts, now: hertforshire; Country was: , now: united kingdom; Occupation was: director, now: managing director
03 Sep 2008 288c Director's Change of Particulars / stephen allen / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: orchardton; Street was: orchardton, now: 14 deards end lane; Area was: 14 deards end lane, now: ; Country was: , now: united kingdom; Occupation was: accountant, now: finance director
26 Aug 2008 288a Director appointed kevin richard thomas
12 Jun 2008 288b Appointment Terminated Secretary stephen allen
12 Jun 2008 288a Secretary appointed alex clark
05 Nov 2007 CERTNM Company name changed apollo holdco LIMITED\certificate issued on 05/11/07
21 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2007 288a New director appointed
19 Oct 2007 288a New director appointed
16 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2007 123 Nc inc already adjusted 06/09/07
11 Oct 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 Oct 2007 SA Statement of affairs
11 Oct 2007 88(2)R Ad 03/08/07--------- £ si 717750@1=717750 £ ic 276250/994000
11 Oct 2007 88(2)R Ad 03/08/07--------- £ si 276248@1=276248 £ ic 2/276250
11 Oct 2007 288b Secretary resigned;director resigned
11 Oct 2007 288b Director resigned
11 Oct 2007 288a New director appointed
11 Oct 2007 288a New director appointed