APPLE DYNAMICS LIMITED

Company Documents

DateDescription
25/05/1025 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1026 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DARLINGTON / 26/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED PAUL GARSTON

View Document

28/03/0928 March 2009 DIRECTOR RESIGNED JOHN ROBERTS

View Document

28/03/0928 March 2009 DIRECTOR AND SECRETARY RESIGNED RICHARD MALKIN

View Document

28/03/0928 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0928 March 2009 ARTICLES OF ASSOCIATION

View Document

13/11/0813 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

04/04/084 April 2008 S-DIV

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PAUL MICHAEL GARSTON

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD EDWARD JOHN MALKIN

View Document

04/04/084 April 2008 DIRECTOR APPOINTED JOHN MEIRION ROBERTS

View Document

04/04/084 April 2008 DIRECTOR RESIGNED PHILIP BROWN

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY RESIGNED TIMOTHY BROWN

View Document

04/04/084 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: DARESBURY INNOVATION CENTRE KECKWICK LANE DARESBURY WARRINGTON WA4 4FS

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: SAINT ANDREWS PARK QUEENS LANE MOLD FLINTSHIRE CH7 1XB

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/037 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

04/08/024 August 2002 REGISTERED OFFICE CHANGED ON 04/08/02 FROM: UNIT 3 CAMBRIAN BUSINESS PARK QUEENS LANE, BROMFIELD INDUS EST MOLD CLWYD CH7 1NJ

View Document

05/02/025 February 2002 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: THE BUSINESS CENTRE SANDBACH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 2DR

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9926 October 1999 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