Based in Abercynon, Rhondda Cynon Taff, Appcon Consultancy Services Ltd was founded on 30 May 2001. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALLENOR, David Raymond | 11 June 2001 | - | 1 |
DIGHT, Paul | 11 June 2001 | - | 1 |
SLADE, David Edwin | 11 June 2001 | 17 March 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2020 | |
LIQ13 - N/A | 09 October 2019 | |
LIQ03 - N/A | 27 April 2019 | |
LIQ03 - N/A | 18 April 2018 | |
AD01 - Change of registered office address | 27 February 2017 | |
RESOLUTIONS - N/A | 22 February 2017 | |
4.70 - N/A | 22 February 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 February 2017 | |
AA - Annual Accounts | 14 February 2017 | |
AA01 - Change of accounting reference date | 25 November 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 11 September 2015 | |
AR01 - Annual Return | 08 June 2015 | |
RESOLUTIONS - N/A | 21 April 2015 | |
SH06 - Notice of cancellation of shares | 21 April 2015 | |
SH03 - Return of purchase of own shares | 21 April 2015 | |
TM01 - Termination of appointment of director | 18 March 2015 | |
AA - Annual Accounts | 01 December 2014 | |
AR01 - Annual Return | 19 June 2014 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 20 June 2012 | |
CH01 - Change of particulars for director | 02 November 2011 | |
CH03 - Change of particulars for secretary | 02 November 2011 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 08 June 2010 | |
CH01 - Change of particulars for director | 08 June 2010 | |
RESOLUTIONS - N/A | 21 January 2010 | |
RESOLUTIONS - N/A | 21 January 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 21 January 2010 | |
SH01 - Return of Allotment of shares | 21 January 2010 | |
AA - Annual Accounts | 29 August 2009 | |
363a - Annual Return | 03 June 2009 | |
AA - Annual Accounts | 02 September 2008 | |
363a - Annual Return | 06 June 2008 | |
353 - Register of members | 06 June 2008 | |
AA - Annual Accounts | 17 September 2007 | |
363a - Annual Return | 05 June 2007 | |
AA - Annual Accounts | 07 September 2006 | |
363a - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 14 October 2005 | |
287 - Change in situation or address of Registered Office | 25 July 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 28 September 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 08 October 2002 | |
363s - Annual Return | 19 June 2002 | |
225 - Change of Accounting Reference Date | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
287 - Change in situation or address of Registered Office | 19 June 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 19 June 2001 | |
NEWINC - New incorporation documents | 30 May 2001 |