APPLABS TECHNOLOGIES (UK) PVT LIMITED

Company Documents

DateDescription
21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

21/05/2321 May 2023 Final Gazette dissolved following liquidation

View Document

06/04/236 April 2023 Termination of appointment of Christopher Neal Halbard as a director on 2023-04-01

View Document

21/02/2321 February 2023 Return of final meeting in a members' voluntary winding up

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 DIRECTOR APPOINTED MR SANJIV GOSSAIN

View Document

01/07/141 July 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BENISON

View Document

13/12/1313 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 SECRETARY APPOINTED MICHAEL CHARLES WOODFINE

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, SECRETARY DAVID GRAY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR SASHI REDDI

View Document

07/05/137 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 SECRETARY APPOINTED DAVID WILLIAM HART GRAY

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILSON

View Document

08/02/138 February 2013 DIRECTOR APPOINTED ELIZABETH MICHELLE BENISON

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMSON

View Document

25/01/1325 January 2013 TERMINATE DIR APPOINTMENT

View Document

25/01/1325 January 2013

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GAWIE NIENABER

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED JOHN GLOVER

View Document

25/09/1225 September 2012 ADOPT ARTICLES 10/09/2012

View Document

17/07/1217 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 23 AUSTIN FRIARS LONDON UK EC2N 2QP

View Document

09/01/129 January 2012 SECRETARY APPOINTED GARETH ANTONY WILSON

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

09/01/129 January 2012 DIRECTOR APPOINTED GAWIE MURRAY NIENABER

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY SASHI REDDI

View Document

02/08/112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SASHI PARVATHA REDDI / 31/03/2010

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DISAPP PRE-EMPT RIGHTS 09/04/2009 AUTH ALLOT OF SECURITY 09/04/2009 GBP NC 9000000/15100000 09/04/2009

View Document

22/04/0922 April 2009 NC INC ALREADY ADJUSTED 09/04/09

View Document

17/03/0917 March 2009 AUDITOR'S RESIGNATION

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/09 FROM: PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON LANCASHIRE PR1 8UQ

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED GOPALA REDDI

View Document

27/08/0827 August 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 NC INC ALREADY ADJUSTED 15/09/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED ABBLABS TECHNOLOGIES (UK) PVT LI MITED CERTIFICATE ISSUED ON 24/08/06; RESOLUTION PASSED ON 23/08/06

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED HAMSARD 3002 LIMITED CERTIFICATE ISSUED ON 16/08/06; RESOLUTION PASSED ON 15/08/06

View Document

28/04/0628 April 2006 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