Download leads from Nexok and grow your business. Find out more

Applied Realtime Systems Limited

Documents

Total Documents40
Total Pages122

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off
20 September 2011Final Gazette dissolved via voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
7 June 2011First Gazette notice for voluntary strike-off
26 May 2011Application to strike the company off the register
26 May 2011Application to strike the company off the register
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
25 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 100
3 February 2011Total exemption small company accounts made up to 30 November 2010
3 February 2011Total exemption small company accounts made up to 30 November 2010
13 January 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010
13 January 2011Previous accounting period shortened from 28 February 2011 to 30 November 2010
15 April 2010Total exemption small company accounts made up to 28 February 2010
15 April 2010Total exemption small company accounts made up to 28 February 2010
23 February 2010Secretary's details changed for Naomi Catherine Hardy on 22 February 2010
23 February 2010Secretary's details changed for Naomi Catherine Hardy on 22 February 2010
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Steven Matthew Hardy on 22 February 2010
23 February 2010Registered office address changed from Bowie House 20a High Street Tring Herts HP23 5AH on 23 February 2010
23 February 2010Annual return made up to 12 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Steven Matthew Hardy on 22 February 2010
23 February 2010Registered office address changed from Bowie House 20a High Street Tring Herts HP23 5AH on 23 February 2010
2 October 2009Secretary's Change of Particulars / naomi hardy / 23/09/2009 / HouseName/Number was: 78, now: 43; Post Code was: SO22 6DT, now: SO22 6DU
2 October 2009Director's Change of Particulars / steven hardy / 23/09/2009 / HouseName/Number was: 78, now: 43; Post Code was: SO22 6DT, now: SO22 6DU
2 October 2009Secretary's change of particulars / naomi hardy / 23/09/2009
2 October 2009Director's change of particulars / steven hardy / 23/09/2009
3 June 2009Total exemption small company accounts made up to 28 February 2009
3 June 2009Total exemption small company accounts made up to 28 February 2009
20 February 2009Return made up to 12/02/09; full list of members
20 February 2009Return made up to 12/02/09; full list of members
10 December 2008Secretary's change of particulars / naomi kent / 08/08/2008
10 December 2008Secretary's Change of Particulars / naomi kent / 08/08/2008 / Surname was: kent, now: hardy
11 August 2008Secretary's change of particulars / naomi kent / 01/08/2008
11 August 2008Director's change of particulars / steven hardy / 01/08/2008
11 August 2008Director's Change of Particulars / steven hardy / 01/08/2008 / HouseName/Number was: , now: 78; Street was: 19 fairdown close, now: westman road; Post Code was: SO230JU, now: SO22 6DT
11 August 2008Secretary's Change of Particulars / naomi kent / 01/08/2008 / HouseName/Number was: , now: 78; Street was: 19 fairdown close, now: westman road; Post Code was: SO230JU, now: SO22 6DT
20 March 2008Registered office changed on 20/03/2008 from sjd accountancy, high trees hillfield road hemel hempstead herts HP24AY
20 March 2008Registered office changed on 20/03/2008 from sjd accountancy, high trees hillfield road hemel hempstead herts HP24AY
12 February 2008Incorporation
12 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing