Enterprise Logic LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 24, 2005)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
APOLLO BUSINESS CONSULTING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04452369 |
Record last updated | Friday, September 9, 2016 2:38:15 PM UTC |
Official Address | C/o Baines And Ernst Corporate Limited LLoyds House 18 LLoyd Street City Centre There are 8 companies registered at this street |
Locality | City Centre |
Region | Manchester, England |
Postal Code | M25BE |
Sector | Other software consultancy and supply |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Registry | Nov 16, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Aug 16, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jun 14, 2011 | Change of registered office address |  |
Registry | Jun 14, 2011 | Statement of company's affairs |  |
Registry | Jun 14, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jun 14, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Jun 7, 2011 | First notification of strike-off action in london gazette |  |
Registry | Jul 26, 2010 | Annual return |  |
Registry | Jul 26, 2010 | Change of particulars for director |  |
Registry | Jul 26, 2010 | Change of particulars for secretary |  |
Financials | Jun 2, 2010 | Annual accounts |  |
Financials | Feb 12, 2010 | Annual accounts 4452... |  |
Registry | Jun 23, 2009 | Annual return |  |
Registry | Jun 23, 2009 | Resignation of a director |  |
Financials | Aug 21, 2008 | Annual accounts |  |
Registry | Jun 26, 2008 | Annual return |  |
Registry | Jun 26, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 26, 2007 | Annual return |  |
Financials | Jun 8, 2007 | Annual accounts |  |
Registry | Jul 10, 2006 | Appointment of a director |  |
Registry | Jul 10, 2006 | Resignation of a director |  |
Financials | Jun 7, 2006 | Annual accounts |  |
Registry | Jun 7, 2006 | Annual return |  |
Financials | Jun 1, 2006 | Amended accounts |  |
Registry | May 25, 2006 | Change of name certificate |  |
Financials | Jun 24, 2005 | Annual accounts |  |
Registry | Jun 7, 2005 | Annual return |  |
Registry | Jun 7, 2004 | Annual return 4452... |  |
Financials | Apr 5, 2004 | Annual accounts |  |
Registry | Aug 11, 2003 | Two appointments: a woman and a man |  |
Registry | Jul 29, 2003 | Annual return |  |
Registry | Jul 19, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 4, 2002 | Change of name certificate |  |
Registry | Aug 9, 2002 | Change in situation or address of registered office |  |
Registry | Jun 29, 2002 | Elective resolution |  |
Registry | Jun 7, 2002 | Elective resolution 4452... |  |
Registry | May 31, 2002 | Resignation of a secretary |  |