A. & C. COMPUTERS LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/02/246 February 2024 Final Gazette dissolved following liquidation

View Document

06/11/236 November 2023 Return of final meeting in a members' voluntary winding up

View Document

16/12/2216 December 2022 Declaration of solvency

View Document

01/12/221 December 2022 Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin SG4 0TW England to C/O Frp 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2022-12-01

View Document

01/12/221 December 2022 Appointment of a voluntary liquidator

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/06/2012 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 19 ABBOTS BUSINESS PARK PRIMROSE HILL KINGS LANGLEY HERTFORDSHIRE WD4 8FR

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/09/151 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOOTH / 25/08/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM MORGAN ROSE 37 MARLOWES HEMEL HEMPSTEAD HERTS HP1 1LD

View Document

23/01/1523 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 200

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SAIL ADDRESS CHANGED FROM: BARGEMOR OLD FISHERY LANE, BOXMOOR HEMEL HEMPSTEAD HERTS HP1 2BN UNITED KINGDOM

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOOTH / 21/08/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY COLLETTE BOOTH

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/08/1223 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

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

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: THE OLD COCK INN HIGH STREET REDBOURN HERTFORDSHIRE AL3 7LW

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 £ NC 200/300 28/09/99

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

18/10/9918 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/09/99

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 ALTER MEM AND ARTS 01/10/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

02/11/972 November 1997 NC INC ALREADY ADJUSTED 17/10/97

View Document

02/11/972 November 1997 £ NC 100/200 17/10/97

View Document

02/11/972 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/10/97

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

10/09/9710 September 1997 SECRETARY RESIGNED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information