APPLIED CAE LIMITED

Company Documents

DateDescription
31/03/1531 March 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

11/02/1511 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
6E BOUNDARY COURT
WILLOW FARM BUSINESS PARK
CASTLE DONINGTON
DERBY
DE74 2NN

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR JOHN FORLOW MCLEAN

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN CLARK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN CLARK

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN CLARK

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR DARREN CHRISTOPHER CAIRNS

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: 4 WILLIAM LEE BUILDING HIGHFIELDS SCIENCE PARK NOTTINGHAM NG7 2RQ

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS; AMEND

View Document

27/06/0527 June 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS; AMEND

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/04/0329 April 2003 NEW SECRETARY APPOINTED

View Document

29/04/0329 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0329 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 LOAN AGREEMENT 16/04/03

View Document

27/04/0327 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 � NC 1500/2000 21/03/00

View Document

12/05/0012 May 2000 ADOPT ARTICLES 21/03/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 REGISTERED OFFICE CHANGED ON 30/12/98 FROM: 56 HIGH PAVEMENT NOTTINGHAM NOTTINGHAMSHIRE NG1 1HX

View Document

16/12/9816 December 1998 NEW SECRETARY APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 SHARES AGREEMENT OTC

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 01/04/98 NC INC ALREADY ADJUSTED 01/04/98 AUTH ALLOT OF SECURITY 01/04/98

View Document

16/04/9816 April 1998 � NC 1000/1500 01/04/98

View Document

16/04/9816 April 1998 NC INC ALREADY ADJUSTED 01/04/98

View Document

16/04/9816 April 1998 ADOPT MEM AND ARTS 01/04/98

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED BORN AGAIN LIMITED CERTIFICATE ISSUED ON 20/02/98; RESOLUTION PASSED ON 10/02/98

View Document

13/01/9813 January 1998 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