APPLIED INDUSTRIAL LOGIC LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING-OFF

View Document

21/05/2021 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON BN1 4DU ENGLAND

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

01/08/191 August 2019 DISS40 (DISS40(SOAD))

View Document

01/08/191 August 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GAYWOOD

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY MARK GAYWOOD

View Document

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/03/1612 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR MARC ANTHONY DONFRANCESCO

View Document

29/01/1529 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/01/1529 January 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 400

View Document

22/08/1422 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MR DAVID JAMES DAICHES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/09/1315 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

14/09/1314 September 2013 SAIL ADDRESS CREATED

View Document

14/09/1314 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1314 September 2013 DIRECTOR APPOINTED MR MATHEW DONFRANCESCO

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 57 THE BOUNDARY LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0YA

View Document

28/07/1228 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN ANDERSON / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR MARK GAYWOOD

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY MATHEW DONFRANCESCO

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR MARK GAYWOOD

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN ROBERTS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 57 THE BOUNDARY, LANGTON GREEN TUNBRIDGE WELLS KENT TN3 0YA

View Document

21/07/0621 July 2006 REGISTERED OFFICE CHANGED ON 21/07/06 FROM: 7 BOYNE TOWER 12 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8ET

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 COMPANY NAME CHANGED BOBS COMPONENT WORKSHOP LIMITED CERTIFICATE ISSUED ON 11/09/02

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 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