APPLY GROUP LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

03/02/113 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY RUTH PARRY

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/10/0926 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: G OFFICE CHANGED 17/09/07 GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 COMPANY NAME CHANGED KEZOS LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

14/06/0614 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: G OFFICE CHANGED 20/12/04 30 CARLYLE STREET BRIGHTON EAST SUSSEX BN2 2XW

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

02/10/022 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 Incorporation

View Document

30/08/0030 August 2000 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