Advanced company searchLink opens in new window

APPLIED SYSTEMS EUROPE LIMITED

Company number 03764705

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2001 363s Return made up to 05/05/01; full list of members
11 Jan 2001 288b Secretary resigned
15 Dec 2000 288a New secretary appointed
30 Nov 2000 395 Particulars of mortgage/charge
11 May 2000 363s Return made up to 05/05/00; full list of members
14 Feb 2000 AA Accounts made up to 31 December 1999
24 Jan 2000 123 Nc inc already adjusted 22/12/99
24 Jan 2000 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jan 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
24 Jan 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 Jan 2000 88(2)R Ad 01/12/99--------- £ si 200000@1=200000 £ ic 1000/201000
12 Jan 2000 288a New director appointed
12 Jan 2000 288a New director appointed
12 Jan 2000 225 Accounting reference date shortened from 31/05/00 to 31/12/99
19 Dec 1999 288b Director resigned
19 Dec 1999 288a New director appointed
30 Jun 1999 MEM/ARTS Memorandum and Articles of Association
23 Jun 1999 CERTNM Company name changed catdual LIMITED\certificate issued on 24/06/99
23 Jun 1999 287 Registered office changed on 23/06/99 from: jordans LTD 21 saint thomas street bristol avon BS1 6JS
22 Jun 1999 288a New secretary appointed
22 Jun 1999 288a New director appointed
22 Jun 1999 287 Registered office changed on 22/06/99 from: 1 mitchell lane bristol avon BS1 6BZ
22 Jun 1999 288b Director resigned
22 Jun 1999 288b Secretary resigned
05 May 1999 NEWINC Incorporation