APPLIED DESIGN LIMITED

Company Documents

DateDescription
13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1111 October 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ROMY ANDERSON / 09/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES ANDERSON / 09/10/2009

View Document

27/10/0927 October 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANDERSON / 28/11/2008

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDERSON / 28/11/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: G OFFICE CHANGED 22/10/07 3-5 COLLEGE STREET BURNHAM ON SEA SOMERSET TA8 1AR

View Document

21/07/0721 July 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/08/0419 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/07/0131 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

14/07/9914 July 1999 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 SECRETARY RESIGNED

View Document

14/07/9914 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information