APPLYRESULT LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/08/1327 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 APPLICATION FOR STRIKING-OFF

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/05/1319 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 CURRSHO FROM 30/09/2013 TO 31/05/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HALEY / 20/05/2012

View Document

25/05/1225 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HALEY / 20/05/2012

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD HALEY / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD THOMAS HALEY / 01/10/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HALEY / 09/07/2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN HALEY / 05/12/2008

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/08 FROM: GISTERED OFFICE CHANGED ON 01/12/2008 FROM 2 DOVE CLOSE BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8QF

View Document

22/08/0822 August 2008 SECRETARY APPOINTED RICHARD THOMAS HALEY

View Document

21/08/0821 August 2008 APPOINTMENT TERMINATED SECRETARY SCOTT JOWETT

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 16 CANBERRA CRESCENT WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 7FL

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 S386 DISP APP AUDS 02/06/98

View Document

05/06/985 June 1998 S252 DISP LAYING ACC 02/06/98

View Document

05/06/985 June 1998 S366A DISP HOLDING AGM 02/06/98

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: G OFFICE CHANGED 05/06/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/05/988 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/988 May 1998 Incorporation

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