APPLEBY COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/149 January 2014 APPLICATION FOR STRIKING-OFF

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/12/1217 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/03/1130 March 2011 DISS40 (DISS40(SOAD))

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

29/03/1129 March 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 12 CRANESBILL DRIVE BICESTER OXFORDSHIRE OX26 3WG

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN APPLEBY / 15/07/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE APPLEBY / 15/07/2010

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE APPLEBY / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN APPLEBY / 22/02/2010

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/11/08; NO CHANGE OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: GISTERED OFFICE CHANGED ON 23/03/2009 FROM DEANS COURT 1-3 LONDON ROAD BICESTER OXFORDSHIRE OX26 6BU

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/02/0824 February 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 12 CRANESBILL DRIVE BICESTER OXFORDSHIRE OX26 3WG

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/11/00

View Document

18/12/0018 December 2000 S80A AUTH TO ALLOT SEC 23/11/00

View Document

18/12/0018 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: G OFFICE CHANGED 18/12/00 ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7QN

View Document

18/12/0018 December 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/11/00

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 S80A AUTH TO ALLOT SEC 23/11/00

View Document

23/11/0023 November 2000 Incorporation

View Document

23/11/0023 November 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