APR SMARTLOGIK LIMITED

Company Documents

DateDescription
01/08/081 August 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/08/081 August 2008 STRUCK OFF AND DISSOLVED

View Document

02/04/082 April 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

08/11/078 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

15/06/0715 June 2007 RESULT OF MEETING OF CREDITORS

View Document

06/06/076 June 2007 STATEMENT OF PROPOSALS

View Document

06/06/076 June 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 200 RUSTAT HOUSE CLIFTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7EJ

View Document

20/04/0720 April 2007 APPOINTMENT OF ADMINISTRATOR

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 RETURN MADE UP TO 12/08/05; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03

View Document

04/12/034 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 160 EUSTON ROAD LONDON NW1 2DX

View Document

22/08/0322 August 2003 RETURN MADE UP TO 12/08/03; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/05/031 May 2003 COMPANY NAME CHANGED APPLIED PSYCHOLOGY RESEARCH LIMI TED CERTIFICATE ISSUED ON 01/05/03

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 12/08/02; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/04/029 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 39 DYNHAM ROAD LONDON NW6 2NT

View Document

10/12/0110 December 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 10/12/01

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 SUB DIV SHARES 26/07/01

View Document

30/11/0130 November 2001 S-DIV 21/11/01

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 39 DYNHAM ROAD LONDON NW6 2NT

View Document

16/10/0116 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0114 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 CONVE 08/01/01

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 ADOPT ARTICLES 08/01/01

View Document

07/09/007 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

10/05/0010 May 2000 ADOPTARTICLES08/02/00

View Document

03/05/003 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 SECRETARY RESIGNED

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