APPLEJACKS LTD

Company Documents

DateDescription
21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR CHRISTOPHER MALCOLM HEPPINSTALL

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY STACEY MINSHULL

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRAHAM MINSHULL / 01/12/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/083 February 2008 REGISTERED OFFICE CHANGED ON 03/02/08 FROM: G OFFICE CHANGED 03/02/08 6 WIVENHOE BUSINESS CTR BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DP

View Document

15/01/0815 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/06/052 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 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