Advanced company searchLink opens in new window

APPLIED PSYCHOLINGUISTICS LIMITED

Company number 04382003

Filter by category

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)
13 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2010 DS01 Application to strike the company off the register
28 Apr 2009 363a Return made up to 26/02/09; full list of members
28 Apr 2009 288c Director's Change of Particulars / stephen bird / 01/10/2008 / Nationality was: canadian, now: british; HouseName/Number was: , now: department of linguistics; Street was: apartment 24A blockb, now: united arab emirates university; Area was: pangsa mar azmaza, now: P.O. box 17771; Post Town was: jalan kampong kanggeh, now: al ain; Region was: banda
24 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
22 May 2008 363a Return made up to 26/02/08; full list of members
27 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
05 Nov 2007 287 Registered office changed on 05/11/07 from: st john's innovation centre cowley road cambridge CB4 0WS
03 Apr 2007 363a Return made up to 26/02/07; full list of members
21 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
07 Mar 2006 363a Return made up to 26/02/06; full list of members
07 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
09 Mar 2005 AA Total exemption small company accounts made up to 28 February 2004
28 Feb 2005 363s Return made up to 26/02/05; full list of members
31 Mar 2004 363s Return made up to 26/02/04; full list of members
01 Dec 2003 AA Accounts made up to 28 February 2003
28 Oct 2003 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2003 363s Return made up to 26/02/03; full list of members
27 Oct 2003 363(288) Secretary's particulars changed;director's particulars changed
27 Oct 2003 363(287) Registered office changed on 27/10/03
12 Aug 2003 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2003 287 Registered office changed on 19/02/03 from: 29 high street bassingbourn SG8 5NE
05 Jun 2002 288b Director resigned
05 Jun 2002 288b Secretary resigned;director resigned