APPLIED IMAGING LIMITED

Company Documents

DateDescription
23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/06/2323 June 2023 Final Gazette dissolved following liquidation

View Document

23/03/2323 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

21/02/2221 February 2022 Statement of affairs

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Appointment of a voluntary liquidator

View Document

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

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 304 HIGH ROAD BENFLEET ESSEX SS7 5HB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/10/133 October 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH JOAN PORTER / 03/10/2013

View Document

14/06/1314 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/05/112 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH JOAN PORTER / 01/01/2011

View Document

02/05/112 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

02/05/112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN BARTON / 01/01/2011

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN BARTON / 01/01/2010

View Document

13/05/1013 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR KANE DENYER

View Document

08/05/098 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED KANE CHRISTOPHER DENYER

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/12/047 December 2004 £ NC 1000/1100 04/10/0

View Document

27/05/0427 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

09/04/039 April 2003 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