APPSME LTD

05403378
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
02 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
06 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
17 Oct 2017 resolution Resolution 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 change-of-name Certificate Change Of Name Company 3 Buy now
05 Sep 2016 accounts Annual Accounts 4 Buy now
25 Apr 2016 annual-return Annual Return 6 Buy now
25 Apr 2016 officers Change of particulars for director (Scott Beaumont) 2 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
08 Jun 2015 annual-return Annual Return 6 Buy now
02 Sep 2014 accounts Annual Accounts 4 Buy now
29 Apr 2014 annual-return Annual Return 6 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jun 2013 annual-return Annual Return 6 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
25 May 2012 annual-return Annual Return 6 Buy now
25 May 2012 officers Appointment of director (Martin Gibson) 2 Buy now
25 May 2012 officers Termination of appointment of director (Bruce Golden) 1 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
30 Sep 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 May 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
29 Nov 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Aug 2010 officers Termination of appointment of secretary (Alison Parvin) 1 Buy now
20 May 2010 annual-return Annual Return 6 Buy now
20 May 2010 officers Change of particulars for director (Scott Beaumont) 2 Buy now
20 May 2010 officers Change of particulars for director (Judith Mary Gibbons) 2 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
20 Jan 2010 officers Appointment of director (Doctor Nicholas David Barnett) 3 Buy now
22 Apr 2009 annual-return Return made up to 16/04/09; full list of members 8 Buy now
12 Jan 2009 accounts Annual Accounts 6 Buy now
25 Jul 2008 officers Director appointed judy gibbons 1 Buy now
03 Apr 2008 annual-return Return made up to 24/03/08; full list of members 3 Buy now
01 Feb 2008 accounts Annual Accounts 6 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 mortgage Particulars of mortgage/charge 8 Buy now
16 May 2007 officers Secretary resigned 1 Buy now
16 May 2007 officers New secretary appointed 3 Buy now
01 May 2007 annual-return Return made up to 24/03/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 7 Buy now
29 Dec 2006 mortgage Particulars of mortgage/charge 8 Buy now
27 Jul 2006 annual-return Return made up to 24/03/06; full list of members 8 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
31 Oct 2005 officers New director appointed 2 Buy now
26 Aug 2005 capital Ad 15/08/05--------- £ si 94997@1=94997 £ ic 3/95000 2 Buy now
23 Aug 2005 capital Ad 24/03/05--------- £ si 2@1=2 £ ic 1/3 2 Buy now
06 May 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2005 officers Director resigned 1 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
24 Mar 2005 incorporation Incorporation Company 16 Buy now