APLUS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 STRUCK OFF AND DISSOLVED

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 DISS40 (DISS40(SOAD))

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/05/1029 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

03/12/093 December 2009 Annual return made up to 25 May 2009 with full list of shareholders

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/09 FROM: GISTERED OFFICE CHANGED ON 19/08/2009 FROM HARWOOD HOUSE 43 HARWOOD RD LONDON SW6 4QP

View Document

17/06/0917 June 2009 DISS40 (DISS40(SOAD))

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/05/0919 May 2009 First Gazette

View Document

19/02/0919 February 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/07/0329 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0312 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 NC INC ALREADY ADJUSTED 09/03/01

View Document

24/04/0124 April 2001 � NC 3000/3333 09/03/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/09/9810 September 1998 � NC 1000/3000 29/08/98 RE SHARES 29/08/98

View Document

10/09/9810 September 1998 � NC 1000/3000 29/08/9

View Document

24/05/9824 May 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/04/974 April 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

16/05/9616 May 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/94;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9420 June 1994

View Document

20/06/9420 June 1994 REGISTERED OFFICE CHANGED ON 20/06/94

View Document

03/06/933 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/06/931 June 1993

View Document

01/06/931 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information