APPLIED EXPLOSIVES TECHNOLOGY LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/1517 July 2015 APPLICATION FOR STRIKING-OFF

View Document

12/06/1512 June 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/05/142 May 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROWDY / 18/03/2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/03/1131 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CROWDY / 01/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/03/0228 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/05/014 May 2001 S366A DISP HOLDING AGM 09/11/00 S252 DISP LAYING ACC 09/11/00 S386 DISP APP AUDS 09/11/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/04/982 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

02/05/962 May 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/09/957 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/04/8914 April 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

05/12/885 December 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

20/10/8820 October 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 REGISTERED OFFICE CHANGED ON 05/02/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

05/02/875 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 COMPANY NAME CHANGED RIGHTFACTOR LIMITED CERTIFICATE ISSUED ON 30/01/87

View Document

15/12/8615 December 1986 CERTIFICATE OF 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