Application Centre Ltd was registered on 25 February 1997, it's status at Companies House is "Active". There are 3 directors listed as Corcoran, John Michael, Corcoran, Paul, Lea, Geoffrey Steven for the company. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORCORAN, Paul | 25 February 1997 | - | 1 |
LEA, Geoffrey Steven | 01 April 2000 | 05 March 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORCORAN, John Michael | 22 March 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 26 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 10 November 2017 | |
CS01 - N/A | 06 April 2017 | |
AA - Annual Accounts | 02 November 2016 | |
AR01 - Annual Return | 07 April 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 08 April 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 03 December 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 06 January 2012 | |
AR01 - Annual Return | 21 March 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
AA - Annual Accounts | 12 November 2009 | |
363a - Annual Return | 25 February 2009 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 02 July 2008 | |
AA - Annual Accounts | 16 January 2008 | |
363a - Annual Return | 26 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
AA - Annual Accounts | 06 December 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 31 May 2005 | |
363s - Annual Return | 19 November 2004 | |
AA - Annual Accounts | 14 September 2004 | |
AA - Annual Accounts | 01 February 2004 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 23 December 2002 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 23 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2001 | |
AA - Annual Accounts | 16 January 2001 | |
287 - Change in situation or address of Registered Office | 15 January 2001 | |
395 - Particulars of a mortgage or charge | 29 November 2000 | |
363s - Annual Return | 05 April 2000 | |
288a - Notice of appointment of directors or secretaries | 05 April 2000 | |
AA - Annual Accounts | 16 November 1999 | |
287 - Change in situation or address of Registered Office | 04 October 1999 | |
363s - Annual Return | 24 June 1999 | |
288b - Notice of resignation of directors or secretaries | 13 April 1999 | |
288a - Notice of appointment of directors or secretaries | 13 April 1999 | |
AA - Annual Accounts | 24 December 1998 | |
395 - Particulars of a mortgage or charge | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 06 October 1998 | |
288b - Notice of resignation of directors or secretaries | 06 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 June 1998 | |
363s - Annual Return | 25 June 1998 | |
395 - Particulars of a mortgage or charge | 08 July 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
288a - Notice of appointment of directors or secretaries | 23 June 1997 | |
CERTNM - Change of name certificate | 20 March 1997 | |
287 - Change in situation or address of Registered Office | 20 March 1997 | |
225 - Change of Accounting Reference Date | 19 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
288b - Notice of resignation of directors or secretaries | 06 March 1997 | |
NEWINC - New incorporation documents | 25 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 November 2000 | Outstanding |
N/A |
Debenture | 20 October 1998 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 07 July 1997 | Fully Satisfied |
N/A |