APPENDALE SYSTEMS LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1413 December 2014 APPLICATION FOR STRIKING-OFF

View Document

09/09/149 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
3RD FLOOR, SCOTTISH MUTUAL HOUSE 27-29 NORTH STREET
HORNCHURCH
ESSEX
RM11 1RS
ENGLAND

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
87-89 PARK LANE
HORNCHURCH
ESSEX
RM11 1BH

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/08/1322 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

22/11/1122 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/08/1126 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LOUISE COCKERAM / 12/08/2010

View Document

02/09/102 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM COCKERAM / 12/08/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/04/003 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

10/09/9910 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/09/984 September 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 REGISTERED OFFICE CHANGED ON 30/06/98 FROM: WARRIOR HOUSE 42-82 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2LZ

View Document

19/03/9819 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 12/08/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 RETURN MADE UP TO 12/08/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 12/08/94; NO CHANGE OF MEMBERS

View Document

02/10/932 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 12/08/93; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 REGISTERED OFFICE CHANGED ON 29/07/92 FROM: GOLDWYNS RUTLAND HOUSE 90/92 BAXTER AVENUE SOUTHEND-ON-SEA SS2 6HZ

View Document

18/09/9118 September 1991 RETURN MADE UP TO 12/08/91; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 12/08/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 24/09/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 13/09/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 06/09/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 REGISTERED OFFICE CHANGED ON 12/05/87 FROM: 2C SOUTHCHURCH ROAD SOUTHEND ESSEX SS1 2NE

View Document

07/08/867 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/06/8616 June 1986 ALT MEM AND ARTS

View Document

16/06/8616 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/8616 June 1986 REGISTERED OFFICE CHANGED ON 16/06/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

23/05/8623 May 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company