APPLIED INFORMATION MANAGEMENT SYSTEMS LIMITED

Company Documents

DateDescription
21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Final Gazette dissolved following liquidation

View Document

18/06/2118 June 2021 Liquidators' statement of receipts and payments to 2021-04-12

View Document

13/06/1913 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2019:LIQ. CASE NO.1

View Document

24/05/1824 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2018:LIQ. CASE NO.1

View Document

22/06/1722 June 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/04/2017:LIQ. CASE NO.1

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP 1 MARSH LANE SOUTHAMPTON SO14 3EX

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 2-3 STABLE COURT HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL

View Document

29/04/1629 April 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/04/1629 April 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/04/1629 April 2016 STATEMENT OF AFFAIRS/4.19

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 157 HAMPTON LANE BLACKFIELD SOUTHAMPTON HAMPSHIRE SO45 1WE UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/08/1217 August 2012 DIRECTOR APPOINTED MRS DEBORAH KNIGHT

View Document

17/08/1217 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODFREY KNIGHT / 30/04/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM THE HALLOWS 3 SMITHY CLOSE HOLYBOURNE HAMPSHIRE GU34 4EE

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/08/114 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GODFREY KNIGHT / 01/07/2010

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/05/1015 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/07/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KNIGHT / 01/01/2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY NORMA JOHNSTON

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 39 CHURCH ROAD ASHFORD MIDDLESEX TW15 2TY

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 NEW SECRETARY APPOINTED

View Document

08/07/018 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 COMPANY NAME CHANGED ARCHITECTURAL INFORMATION MANAGE MENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 04/08/00

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/02/0029 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

28/08/9828 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: 82-86 SHEEN ROAD RICHMOND SURREY TW9 1UF

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 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