APPLICATION SOLUTIONS LIMITED

Company Documents

DateDescription
28/12/1228 December 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1228 September 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

30/05/1230 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2012

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM
BRIDGE BUSINESS RECOVERY
3RD FLOOR 39-45 SHAFTESBURY AVENUE
LONDON
W1D 6LA

View Document

08/11/118 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011

View Document

15/06/1115 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010

View Document

07/07/107 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2009

View Document

07/07/107 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010

View Document

23/02/1023 February 2010 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

25/01/1025 January 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/01/1025 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM
NO 1 BISHOPS WHARF WALNUT TREE CLOSE
GUILDFORD
SURREY
GU1 4RA

View Document

27/05/0927 May 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
THE RIVERSIDE CENTRE
RAILWAY LANE
LEWES
EAST SUSSEX
BN7 2AQ

View Document

09/05/089 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/05/089 May 2008 DECLARATION OF SOLVENCY

View Document

09/05/089 May 2008 SPECIAL RESOLUTION TO WIND UP

View Document

08/05/088 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

05/01/065 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/08/036 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9929 June 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM:
213 HIGH STREET
LEWES
EAST SUSSEX
BN7 2NN

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9422 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9422 June 1994

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

12/07/9312 July 1993

View Document

12/07/9312 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/02/9315 February 1993 ADOPT MEM AND ARTS 31/01/93

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/07/9210 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9210 July 1992

View Document

10/07/9210 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/9126 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/8931 October 1989

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 REGISTERED OFFICE CHANGED ON 26/09/89 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

26/09/8926 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/8926 September 1989 COMPANY NAME CHANGED
ADDSEAL LIMITED
CERTIFICATE ISSUED ON 27/09/89

View Document

30/06/8930 June 1989 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