APPIAN TECHNOLOGY PLC

Company Documents

DateDescription
12/01/1112 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1012 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2010:LIQ. CASE NO.2

View Document

12/10/1012 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

16/11/0916 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

12/11/0912 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009:LIQ. CASE NO.1

View Document

31/10/0931 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009530

View Document

31/10/0931 October 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009:LIQ. CASE NO.1

View Document

15/06/0915 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2009:LIQ. CASE NO.1

View Document

15/06/0915 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/05/2009:LIQ. CASE NO.1:AMENDING FORM

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/09 FROM: APPIAN HOUSE UNIT 4 WESSEX ROAD BOURNE END BUCKINGHAMSHIRE SL8 5DT

View Document

19/02/0919 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/11/0821 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009530,00009083

View Document

06/11/086 November 2008 RETURN MADE UP TO 20/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED ANTHONY GEORGE PRICE

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED THOMAS KEENE

View Document

27/05/0827 May 2008 DIRECTOR AND SECRETARY RESIGNED DAVID HEARN

View Document

27/05/0827 May 2008 SECRETARY APPOINTED TLT SECRETARIES LIMITED

View Document

24/04/0824 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 20/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 RETURN MADE UP TO 20/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/063 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 RETURN MADE UP TO 20/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/0521 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 RETURN MADE UP TO 20/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/04/0416 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/03/0427 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/06/03; BULK LIST AVAILABLE SEPARATELY

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/0313 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM: RACAL HOUSE EASTERN BUSINESS CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2UP

View Document

10/01/0310 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0214 November 2002 DELIVERY EXT'D 3 MTH 30/09/02

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 RETURN MADE UP TO 20/06/02; BULK LIST AVAILABLE SEPARATELY;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/05/021 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: BUSH HOUSE 72 PRINCE STREET BRISTOL AVON BS1 4HU

View Document

06/12/016 December 2001 DELIVERY EXT'D 3 MTH 30/09/01

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 PROSPECTUS

View Document

15/08/0015 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 ALTER ARTICLES 23/06/00

View Document

25/07/0025 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

25/07/0025 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 NC INC ALREADY ADJUSTED 23/06/00

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 Application to commence business

View Document

20/07/0020 July 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

20/07/0020 July 2000 APPLICATION COMMENCE BUSINESS

View Document

20/06/0020 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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