ADVANCED MODULAR COMPUTERS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

10/07/2410 July 2024 Declaration of solvency

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

14/03/2414 March 2024 Appointment of Ms Linda Gilbey as a director on 2023-06-01

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

07/03/237 March 2023 Cessation of James Gilbey Deceased as a person with significant control on 2022-05-12

View Document

07/03/237 March 2023 Notification of Linda Gilbey as a person with significant control on 2022-05-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Second filing of the annual return made up to 2016-04-24

View Document

10/05/2210 May 2022 Second filing of the annual return made up to 2012-04-24

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2015-04-24

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2010-04-24

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2011-04-24

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2013-04-24

View Document

22/04/2222 April 2022 Second filing of the annual return made up to 2014-04-24

View Document

01/04/221 April 2022 Cancellation of shares. Statement of capital on 2016-04-06

View Document

07/02/227 February 2022 Annual return made up to 2009-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2006-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2002-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 1997-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2003-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2007-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2008-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2004-04-24 with full list of shareholders

View Document

07/02/227 February 2022 Annual return made up to 2005-04-24 with full list of shareholders

View Document

04/01/224 January 2022 Termination of appointment of James Gilbey as a director on 2021-12-21

View Document

26/11/2126 November 2021 Satisfaction of charge 2 in full

View Document

18/11/2118 November 2021 Amended total exemption full accounts made up to 2018-05-31

View Document

18/11/2118 November 2021 Second filing of Confirmation Statement dated 2017-04-26

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2019-05-31

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Amended total exemption full accounts made up to 2017-05-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 26/04/17 Statement of Capital gbp 31062

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 SECRETARY APPOINTED MR ANDREW JOHN COX

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY DAVID AYLIFFE

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY JAMES GILBEY

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID AYLIFFE

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 2016-04-24 with full list of shareholders

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR JAMES GILBEY

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/05/1512 May 2015 Annual return made up to 2015-04-24 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 2014-04-24 with full list of shareholders

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROYSTON AYLIFFE / 01/04/2014

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 2013-04-24 with full list of shareholders

View Document

26/04/1326 April 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/04/1224 April 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual return made up to 2012-04-24 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 2011-04-24 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GILBEY / 24/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN COX / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROYSTON AYLIFFE / 24/04/2010

View Document

26/04/1026 April 2010 Annual return made up to 2010-04-24 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

26/04/9926 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

15/05/9515 May 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 CONVE 20/01/94

View Document

13/02/9413 February 1994 VARYING SHARE RIGHTS AND NAMES 30/11/93

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: CHEQUERS WATLING LANE THAXTED ESSEX, CM6 2QY

View Document

30/10/9130 October 1991

View Document

16/08/9116 August 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/05/894 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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