- Company Overview for ABC678 LIMITED (06329630)
- Filing history for ABC678 LIMITED (06329630)
- People for ABC678 LIMITED (06329630)
- Charges for ABC678 LIMITED (06329630)
- Insolvency for ABC678 LIMITED (06329630)
- More for ABC678 LIMITED (06329630)
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
|
|
21 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | 288a | New director appointed | |
19 Oct 2007 | 288a | New director appointed | |
16 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2007 | 123 | Nc inc already adjusted 06/09/07 | |
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
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 |