ADVANCED MODULAR COMPUTERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Return of final meeting in a members' voluntary winding up |
10/07/2410 July 2024 | Declaration of solvency |
05/07/245 July 2024 | Appointment of a voluntary liquidator |
05/07/245 July 2024 | Resolutions |
05/07/245 July 2024 | Resolutions |
01/07/241 July 2024 | Registered office address changed from Union House Unit B1 Deseronto Industrial Estate St Marys Road Langley Berkshire SL3 7EW to 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 2024-07-01 |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
29/05/2429 May 2024 | Compulsory strike-off action has been discontinued |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
14/03/2414 March 2024 | Appointment of Ms Linda Gilbey as a director on 2023-06-01 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with updates |
07/03/237 March 2023 | Cessation of James Gilbey Deceased as a person with significant control on 2022-05-12 |
07/03/237 March 2023 | Notification of Linda Gilbey as a person with significant control on 2022-05-12 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/05/2210 May 2022 | Second filing of the annual return made up to 2016-04-24 |
10/05/2210 May 2022 | Second filing of the annual return made up to 2012-04-24 |
22/04/2222 April 2022 | Second filing of the annual return made up to 2015-04-24 |
22/04/2222 April 2022 | Second filing of the annual return made up to 2010-04-24 |
22/04/2222 April 2022 | Second filing of the annual return made up to 2011-04-24 |
22/04/2222 April 2022 | Second filing of the annual return made up to 2013-04-24 |
22/04/2222 April 2022 | Second filing of the annual return made up to 2014-04-24 |
01/04/221 April 2022 | Cancellation of shares. Statement of capital on 2016-04-06 |
07/02/227 February 2022 | Annual return made up to 2009-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2006-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2002-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 1997-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2003-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2007-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2008-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2004-04-24 with full list of shareholders |
07/02/227 February 2022 | Annual return made up to 2005-04-24 with full list of shareholders |
04/01/224 January 2022 | Termination of appointment of James Gilbey as a director on 2021-12-21 |
26/11/2126 November 2021 | Satisfaction of charge 2 in full |
18/11/2118 November 2021 | Amended total exemption full accounts made up to 2018-05-31 |
18/11/2118 November 2021 | Second filing of Confirmation Statement dated 2017-04-26 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2020-05-31 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2019-05-31 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2021-05-31 |
17/11/2117 November 2021 | Amended total exemption full accounts made up to 2017-05-31 |
05/10/215 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
19/01/1819 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | 26/04/17 Statement of Capital gbp 31062 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
19/05/1619 May 2016 | SECRETARY APPOINTED MR ANDREW JOHN COX |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID AYLIFFE |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY JAMES GILBEY |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID AYLIFFE |
19/05/1619 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
19/05/1619 May 2016 | Annual return made up to 2016-04-24 with full list of shareholders |
19/05/1619 May 2016 | SECRETARY APPOINTED MR JAMES GILBEY |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 2015-04-24 with full list of shareholders |
12/05/1512 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/04/1425 April 2014 | Annual return made up to 2014-04-24 with full list of shareholders |
25/04/1425 April 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
25/04/1425 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROYSTON AYLIFFE / 01/04/2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/04/1326 April 2013 | Annual return made up to 2013-04-24 with full list of shareholders |
26/04/1326 April 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/04/1224 April 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
24/04/1224 April 2012 | Annual return made up to 2012-04-24 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 2011-04-24 with full list of shareholders |
26/04/1126 April 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILBEY / 24/04/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COX / 24/04/2010 |
26/04/1026 April 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYSTON AYLIFFE / 24/04/2010 |
26/04/1026 April 2010 | Annual return made up to 2010-04-24 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS |
27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/07/0821 July 2008 | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
27/06/0727 June 2007 | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
23/12/0423 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/04/0429 April 2004 | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS |
17/12/0317 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
14/05/0314 May 2003 | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
17/04/0217 April 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
24/12/0124 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS |
08/12/008 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS |
15/12/9915 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
20/05/9920 May 1999 | RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS |
26/04/9926 April 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/02/9911 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
16/09/9816 September 1998 | DIRECTOR'S PARTICULARS CHANGED |
10/06/9810 June 1998 | RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS |
21/01/9821 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 |
25/04/9725 April 1997 | RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS |
27/01/9727 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96 |
21/05/9621 May 1996 | RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS |
02/10/952 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
15/05/9515 May 1995 | RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS |
29/11/9429 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
20/05/9420 May 1994 | RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS |
13/02/9413 February 1994 | CONVE 20/01/94 |
13/02/9413 February 1994 | VARYING SHARE RIGHTS AND NAMES 30/11/93 |
28/11/9328 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
12/05/9312 May 1993 | RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS |
24/12/9224 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
05/11/925 November 1992 | RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS |
05/11/925 November 1992 | RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS |
11/06/9211 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91 |
30/10/9130 October 1991 | REGISTERED OFFICE CHANGED ON 30/10/91 FROM: CHEQUERS WATLING LANE THAXTED ESSEX, CM6 2QY |
30/10/9130 October 1991 | |
16/08/9116 August 1991 | RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS |
16/04/9116 April 1991 | FULL ACCOUNTS MADE UP TO 31/05/90 |
28/07/8928 July 1989 | PARTICULARS OF MORTGAGE/CHARGE |
14/07/8914 July 1989 | NEW DIRECTOR APPOINTED |
14/07/8914 July 1989 | NEW DIRECTOR APPOINTED |
14/07/8914 July 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
04/05/894 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/04/8924 April 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED MODULAR COMPUTERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company