APPLIED TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM APARTMENT 141 ISLINGTON WHARF 153 GREAT ANCOATS STREET MANCHESTER M4 6DN ENGLAND

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM APT 63 PICCADILLY LOFTS 70 DALE STREET MANCHESTER M1 2PE

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN TOWNEND / 14/09/2017

View Document

29/09/1729 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAIRE MARY TOWNEND / 19/09/2017

View Document

07/09/177 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MRS DAIRE MARY TOWNEND

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAWCROFT

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN TOWNEND / 22/03/2013

View Document

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN TOWNEND / 22/03/2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/04/124 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 2 SOUTHSIDE CHURCH HILL IRONBRIDGE SHROPSHIRE TF8 7PZ

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALLYSON LOFTS

View Document

09/04/109 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/04/0816 April 2008 SECRETARY APPOINTED CHRISTOPHER ROBIN HAWCROFT

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM UNIT 5 SPRINGHILL INDUSTRIAL ESTATE, ASTON STREET SHIFNAL SHROPSHIRE TF11 8DR

View Document

10/04/0810 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 15/12/04

View Document

19/04/0519 April 2005 £ NC 10000/100000 15/12

View Document

09/04/059 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: MAWS CENTRE FOREMANS OFFICE FERRY ROAD JACKFIELD TELFORD SALOP TF8 7LS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: THE STABLES GRANGE FARM COURT EARDINGTON BRIDGNORTH SALOP WV16 5JT

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 COMPANY NAME CHANGED PERFORMANCE PROCESS LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

12/02/9912 February 1999 RETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: LICHFIELD PLACE 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/09/973 September 1997 COMPANY NAME CHANGED VINT CONSULTING LIMITED CERTIFICATE ISSUED ON 04/09/97

View Document

25/06/9725 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 12/03/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: CALWAYS CHARTERED ACCOUNTANTS KINGFISHER HOUSE THE FOLD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8EL

View Document

29/03/9629 March 1996 RETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 SECRETARY RESIGNED

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 31 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL

View Document

05/03/965 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/965 March 1996 NEW SECRETARY APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 12/03/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9428 March 1994 RETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 12/03/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/04/9215 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/04/9215 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: SUNDIAL HOUSE 98 HIGH STREET HORSELL WOKING SURREY GU21 4SU

View Document

15/04/9215 April 1992 RETURN MADE UP TO 12/03/92; FULL LIST OF MEMBERS

View Document

15/04/9215 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/12/916 December 1991 AUDITOR'S RESIGNATION

View Document

21/11/9121 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/09/9112 September 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 S252 DISP LAYING ACC 17/07/91

View Document

08/08/918 August 1991 REGISTERED OFFICE CHANGED ON 08/08/91 FROM: FOUNDATION HOUSE CHURCH STREET WEST WOKING SURREY GU21 1DJ

View Document

08/08/918 August 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9022 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/03/9022 March 1990 REGISTERED OFFICE CHANGED ON 22/03/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/03/9022 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information