APPLIED INFORMATION LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2013

View Document

19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/12/2012

View Document

14/12/1114 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00009113,00009703

View Document

12/07/1112 July 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/06/2011:LIQ. CASE NO.2

View Document

21/02/1121 February 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

04/02/114 February 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.2

View Document

15/12/1015 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.2:IP NO.00009703,00009113

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM UNIT M, CAMILLA COURT NACTON IPSWICH IP10 0EU

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

15/10/1015 October 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/10/2010:LIQ. CASE NO.1

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA BRISBANE

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, SECRETARY FIONA BRISBANE

View Document

18/03/1018 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2010:LIQ. CASE NO.1

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRISBANE / 27/04/2009

View Document

31/03/0931 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2009:LIQ. CASE NO.1

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

30/01/0830 January 2008 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 1ST FLOOR 10 CHARLOTTE ST MANCHESTER M1 4EX

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS

View Document

09/01/019 January 2001 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

14/07/9814 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

12/09/9512 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

12/07/9412 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

09/07/949 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

10/02/9410 February 1994 COMPANY NAME CHANGED ACTPRINT LIMITED CERTIFICATE ISSUED ON 11/02/94

View Document

09/07/939 July 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/07/922 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 S366A DISP HOLDING AGM 04/07/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 240589

View Document

15/06/8915 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 REGISTERED OFFICE CHANGED ON 08/06/89 FROM: G OFFICE CHANGED 08/06/89 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/892 May 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