APPLIED IMAGING LIMITED
Company Documents
Date | Description |
---|---|
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/06/2323 June 2023 | Final Gazette dissolved following liquidation |
23/03/2323 March 2023 | Return of final meeting in a creditors' voluntary winding up |
04/11/224 November 2022 | Removal of liquidator by court order |
04/11/224 November 2022 | Appointment of a voluntary liquidator |
21/02/2221 February 2022 | Statement of affairs |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Resolutions |
21/02/2221 February 2022 | Appointment of a voluntary liquidator |
21/02/2221 February 2022 | Registered office address changed from 304 High Road Benfleet Essex SS7 5HB England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-02-21 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/05/1521 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/10/133 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JOAN PORTER / 03/10/2013 |
14/06/1314 June 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/05/112 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH JOAN PORTER / 01/01/2011 |
02/05/112 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
02/05/112 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN BARTON / 01/01/2011 |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN BARTON / 01/01/2010 |
13/05/1013 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | APPOINTMENT TERMINATED DIRECTOR KANE DENYER |
08/05/098 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
07/08/087 August 2008 | DIRECTOR APPOINTED KANE CHRISTOPHER DENYER |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/05/072 May 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | SECRETARY RESIGNED |
15/12/0615 December 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/12/0615 December 2006 | NEW SECRETARY APPOINTED |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/07/064 July 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/04/0527 April 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
07/12/047 December 2004 | £ NC 1000/1100 04/10/0 |
27/05/0427 May 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
28/01/0428 January 2004 | REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW |
16/05/0316 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/05/0316 May 2003 | NEW DIRECTOR APPOINTED |
15/04/0315 April 2003 | DIRECTOR RESIGNED |
15/04/0315 April 2003 | SECRETARY RESIGNED |
15/04/0315 April 2003 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF |
09/04/039 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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