ADVANCED PC SOLUTIONS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
EQUITY HOUSE 4-6 SCHOOL ROAD
TILEHURST
READING
BERKSHIRE
RG31 5AL

View Document

27/12/1327 December 2013 DECLARATION OF SOLVENCY

View Document

27/12/1327 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

27/12/1327 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 PREVEXT FROM 31/03/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

25/10/1225 October 2012 25/10/12 STATEMENT OF CAPITAL GBP 50

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY SIMON WITHERS

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WITHERS

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS SIMON WITHERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 29/04/08; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0817 March 2008 DIRECTOR'S PARTICULARS KIERON DRAKE

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RZ

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: C/O CRITCHLEYS, AVALON HOUSE MARCHAM ROAD ABINGDON OXFORDSHIRE OX14 1UD

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 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