APPLIED EFFECTS LABORATORIES LTD

Company Documents

DateDescription
29/04/1429 April 2014 FIRST GAZETTE

View Document

10/04/1310 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PRESCOTT

View Document

11/10/1211 October 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HARVEY

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM THE STABLES, BOSBURY COTTAGE FULLERS LANE HARTPURY GLOUCESTER GL19 3AZ

View Document

06/06/116 June 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESCOTT / 05/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 NORTH WING, AGRICULTURE HOUSE SANDHURST ROAD GLOUCESTER GL2 9RG

View Document

23/03/0623 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0623 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/05/0515 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/045 March 2004 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