APPLIED SCIENCE ASSOCIATES LIMITED

Company Documents

DateDescription
17/01/1417 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/09/1327 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 APPLICATION FOR STRIKING-OFF

View Document

19/03/1319 March 2013 Annual return made up to 15 November 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/12/1130 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 15 November 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 54 SOUTH STREET ST ANDREWS FIFE SCOTLAND KY16 9JT

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

14/04/1014 April 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/04/1014 April 2010 Annual return made up to 15 November 2008 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODERICK MICHAEL THOMAS / 15/11/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/11/0628 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/12/96

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

18/12/9518 December 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: MACASKILL & JACKSON,SOLICITORS 5/7 COMMERCIAL ROAD LEVEN FIFE KY8 4LE

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

15/11/9415 November 1994 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