APPLIED DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
06/10/156 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/06/1510 June 2015 APPLICATION FOR STRIKING-OFF

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUCKLEY

View Document

17/06/1417 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRYN JONES

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/06/1120 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STANLEY WILSON / 01/06/2011

View Document

10/09/1010 September 2010 CURREXT FROM 30/06/2011 TO 31/07/2011

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM C/O DUNN & ELLIS ADEILAD ST DAVIDS BUILDING STRYD LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM

View Document

10/09/1010 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 99

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED CHRISTOPHER BUCKLEY

View Document

26/07/1026 July 2010 SECRETARY APPOINTED SYMEON GITTENS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED BRYN ERFYL JONES

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED SYMEON GITTENS

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED RICHARD STANLEY WILSON

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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