APPLE COMPUTER UK PARTNERS

Company Documents

DateDescription
24/09/1324 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

09/10/129 October 2012 RE SECT 175 CA 2006/ REDUCE SHARE PREM A/C 24/09/2012

View Document

04/09/124 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY PETER OPPENHEIMER

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER OPPENHEIMER / 01/07/2011

View Document

03/10/113 October 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH WIPFLER / 01/07/2011

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER OPPENHEIMER

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED GENE DANIEL LEVOFF

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

04/10/104 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOK

View Document

22/09/0922 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 AUDITOR'S RESIGNATION

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR GEORGES GUYON DE CHEMILLY

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS TIMOTHY DONALD COOK LOGGED FORM

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY WIPFLER / 01/02/2008

View Document

10/10/0710 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 24/09/05

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/067 June 2006 � IC 7789/1161 18/05/06 � SR 6628@1=6628

View Document

31/05/0631 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

03/04/063 April 2006 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

03/04/063 April 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/04/063 April 2006 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

29/03/0629 March 2006 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

24/09/0424 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0329 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

05/07/035 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 25/09/99

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 25/09/98

View Document

18/04/9918 April 1999 AUDITOR'S RESIGNATION

View Document

16/04/9916 April 1999 FULL ACCOUNTS MADE UP TO 26/09/97

View Document

14/03/9914 March 1999 FULL ACCOUNTS MADE UP TO 27/09/96

View Document

12/01/9912 January 1999 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 REGISTERED OFFICE CHANGED ON 17/12/98 FROM: G OFFICE CHANGED 17/12/98 ROLLS HOUSE 7 ROLLS BUILDINGS FETTERS LANE LONDON EC4A 1NH

View Document

17/12/9817 December 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 S366A DISP HOLDING AGM 21/07/97

View Document

26/08/9726 August 1997 S386 DISP APP AUDS 21/07/97

View Document

26/08/9726 August 1997 S252 DISP LAYING ACC 21/07/97

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 29/09/95

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 RETURN MADE UP TO 28/10/96; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: G OFFICE CHANGED 02/02/96 ROUNDWOOD AVENUE STOCKLEY PARK UXBRIDGE MIDDLESEX UB1 1BB

View Document

02/02/962 February 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

02/02/962 February 1996 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9416 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 NC INC ALREADY ADJUSTED 09/12/94

View Document

14/12/9414 December 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/12/9414 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/12/9414 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/12/94

View Document

14/12/9414 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/9414 December 1994 REGISTERED OFFICE CHANGED ON 14/12/94 FROM: G OFFICE CHANGED 14/12/94 83 LEONARD STREET LONDON EC2A 4QS

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED IMAGESTREAM LIMITED CERTIFICATE ISSUED ON 12/12/94

View Document

28/10/9428 October 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