About

Registered Number: 03087387
Date of Incorporation: 03/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: 205 Crescent Road, New Barnet, Herts, EN4 8SB

 

Applied Image Technology International Ltd was registered on 03 August 1995, it's status at Companies House is "Active". We don't currently know the number of employees at the company. The companies directors are listed as Ward, Roger Michael, Ruutel, Nicola Helen Illaszewicz.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Roger Michael 11 December 1995 - 1
RUUTEL, Nicola Helen Illaszewicz 03 August 1995 11 December 1995 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 31 October 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AR01 - Annual Return 22 June 2011
AD01 - Change of registered office address 22 June 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 27 May 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 21 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 16 September 2008
288b - Notice of resignation of directors or secretaries 08 October 2007
287 - Change in situation or address of Registered Office 31 August 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 01 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
363s - Annual Return 30 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2002
363s - Annual Return 14 August 2002
225 - Change of Accounting Reference Date 09 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 28 August 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 05 September 2000
363s - Annual Return 11 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 31 July 1998
363s - Annual Return 02 October 1997
287 - Change in situation or address of Registered Office 02 October 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 17 December 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
RESOLUTIONS - N/A 28 February 1996
RESOLUTIONS - N/A 28 February 1996
RESOLUTIONS - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
288 - N/A 28 February 1996
MEM/ARTS - N/A 28 February 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1995
287 - Change in situation or address of Registered Office 13 December 1995
CERTNM - Change of name certificate 28 November 1995
NEWINC - New incorporation documents 03 August 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2008 Outstanding

N/A

Debenture 23 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.