AQUILA COMPUTERS LIMITED

Company Documents

DateDescription
10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/08/1228 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/1216 August 2012 APPLICATION FOR STRIKING-OFF

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MAINE / 12/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/09 FROM: 21 RIVERSIDE VIEW CLAYTON LE MOORS ACCRINGTON LANCASHIRE BB5 5YN

View Document

16/06/0916 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0916 June 2009 SECRETARY RESIGNED COLIN MAINE

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS COLIN MAINE

View Document

24/11/0824 November 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 SECRETARY'S PARTICULARS TINA DOBSON

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: 1 LYNDHURST AVENUE BLACKBURN LANCASHIRE BB1 3NH

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW SECRETARY APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/07/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: 1 LYNDHURST AVENUE BLACKBURN BB1 3NH

View Document

29/06/0429 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 3,TOWERS COURT, DUCKWORTH STREET, BLACKBURN. BB2 2JQ

View Document

07/07/017 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/998 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

30/09/9430 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/09/9430 September 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9430 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9430 September 1994

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9311 August 1993 RETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS

View Document

11/08/9311 August 1993

View Document

10/08/9310 August 1993 S366A DISP HOLDING AGM 13/07/93 S252 DISP LAYING ACC 13/07/93 S386 DISP APP AUDS 13/07/93

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/07/927 July 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

07/07/927 July 1992

View Document

07/07/927 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: 2nd.FLOOR,MILLER HOUSE, 9,LANCASTER ROAD, PRESTON, LANCS. PR1 2RY

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991

View Document

08/10/918 October 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/10/918 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/918 October 1991

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/01/9128 January 1991 RETURN MADE UP TO 17/07/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

02/01/912 January 1991 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/898 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/891 November 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/04/8822 April 1988 RETURN MADE UP TO 04/11/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/07/8717 July 1987 NEW DIRECTOR APPOINTED

View Document

17/07/8717 July 1987 REGISTERED OFFICE CHANGED ON 17/07/87 FROM: G OFFICE CHANGED 17/07/87 MILLER HOUSE 9 LANCASTER ROAD PRESTON PR1 2RY

View Document

27/01/8727 January 1987 DIRECTOR RESIGNED

View Document

24/01/8724 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/01/8724 January 1987 RETURN MADE UP TO 02/10/86; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/865 February 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information