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 TypeDoc. Type |
Publication datePub. 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
|  |