Having been setup in 1994, Applied Dynamic Systems Ltd have registered office in Telford in Shropshire, it's status is listed as "Dissolved".
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMPSON, Katherine Jane | 11 January 2013 | - | 1 |
STACEY, Glynis Irene | 14 June 1994 | 11 June 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 August 2019 | |
CS01 - N/A | 13 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 04 June 2019 | |
DS01 - Striking off application by a company | 24 May 2019 | |
AA - Annual Accounts | 10 May 2019 | |
AP01 - Appointment of director | 24 July 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 13 April 2018 | |
CS01 - N/A | 13 July 2017 | |
PSC02 - N/A | 13 July 2017 | |
AA - Annual Accounts | 27 May 2017 | |
RESOLUTIONS - N/A | 30 November 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 November 2016 | |
SH19 - Statement of capital | 30 November 2016 | |
CAP-SS - N/A | 30 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
RESOLUTIONS - N/A | 24 November 2016 | |
AR01 - Annual Return | 05 July 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA01 - Change of accounting reference date | 24 May 2016 | |
AA - Annual Accounts | 09 September 2015 | |
AP01 - Appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 03 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
AP01 - Appointment of director | 11 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
TM01 - Termination of appointment of director | 11 January 2013 | |
TM02 - Termination of appointment of secretary | 11 January 2013 | |
AP03 - Appointment of secretary | 11 January 2013 | |
AD01 - Change of registered office address | 11 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 December 2012 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 17 June 2011 | |
CH01 - Change of particulars for director | 17 June 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 26 July 2010 | |
AA - Annual Accounts | 24 October 2009 | |
363a - Annual Return | 18 August 2009 | |
353 - Register of members | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 18 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 August 2009 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 05 August 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 25 October 2007 | |
AA - Annual Accounts | 06 November 2006 | |
363s - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 04 November 2005 | |
RESOLUTIONS - N/A | 09 April 2005 | |
RESOLUTIONS - N/A | 09 April 2005 | |
RESOLUTIONS - N/A | 09 April 2005 | |
RESOLUTIONS - N/A | 09 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 April 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 10 September 2002 | |
363s - Annual Return | 15 July 2002 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 13 August 2001 | |
288b - Notice of resignation of directors or secretaries | 04 August 2000 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 23 June 2000 | |
RESOLUTIONS - N/A | 10 December 1999 | |
RESOLUTIONS - N/A | 10 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 1999 | |
123 - Notice of increase in nominal capital | 10 December 1999 | |
288b - Notice of resignation of directors or secretaries | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
363s - Annual Return | 15 July 1999 | |
AA - Annual Accounts | 07 May 1999 | |
287 - Change in situation or address of Registered Office | 22 April 1999 | |
288a - Notice of appointment of directors or secretaries | 17 April 1999 | |
395 - Particulars of a mortgage or charge | 26 February 1999 | |
363a - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 12 June 1998 | |
AA - Annual Accounts | 26 August 1997 | |
363s - Annual Return | 20 June 1997 | |
363s - Annual Return | 02 July 1996 | |
AA - Annual Accounts | 08 May 1996 | |
287 - Change in situation or address of Registered Office | 01 May 1996 | |
288 - N/A | 26 January 1996 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 08 June 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 July 1994 | |
288 - N/A | 20 June 1994 | |
288 - N/A | 20 June 1994 | |
NEWINC - New incorporation documents | 14 June 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 February 1999 | Fully Satisfied |
N/A |