AUGUST COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
01/03/151 March 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/141 December 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/08/145 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

30/05/1330 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2013

View Document

30/05/1330 May 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/05/133 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035983800001

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR GOGIN

View Document

27/04/1327 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035983800001

View Document

17/04/1317 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035983800001

View Document

11/04/1311 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035983800001

View Document

10/01/1310 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/01/2013

View Document

06/11/126 November 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/09/1221 September 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

06/09/126 September 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 4 NORTHFIELD ROAD SOHAM ELY CAMBRIDGESHIRE CB7 5UE ENGLAND

View Document

12/07/1212 July 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008744

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGIN

View Document

26/09/1126 September 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT GOGIN

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR GARETH EAGLE

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 4 HICKS WAY STURMER HAVERHILL SUFFOLK CB9 7YU

View Document

24/08/1024 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GOGIN / 15/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHRISTOPHER GOGIN / 15/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE GOGIN / 15/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS; AMEND

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

13/11/9813 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/09/99

View Document

05/11/985 November 1998 NEW SECRETARY APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 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