A T COMPUTERS LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/06/1729 June 2017 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/01/1726 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

13/01/1713 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

12/01/1712 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

19/07/1619 July 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM
C/O KRE CORPPRATE RECOVERY LLP
DUKESBRIDGE HOUSE 23 DUKE STREET
READING
RG1 4SA

View Document

06/07/166 July 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/07/166 July 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/06/2016

View Document

23/06/1623 June 2016 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/01/1622 January 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/12/2015

View Document

24/08/1524 August 2015 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

28/07/1528 July 2015 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/07/157 July 2015 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM
UNIT 1E GREEN LANE BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SJ

View Document

01/07/151 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

12/05/1512 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

02/05/142 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROSS KENDRICK / 28/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE HIGGINS / 28/01/2014

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM
UNIT 2E
GREEN LANE BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SJ

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM HIGGINS / 28/01/2014

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR PETER ROSS KENDRICK

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

16/04/1216 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH HIGGINS / 01/10/2009

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM HIGGINS / 01/10/2009

View Document

05/05/115 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/07/1030 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

12/05/1012 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/06/0930 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/083 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/01/083 January 2008 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/06/0626 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: G OFFICE CHANGED 28/07/03 UNIT 2E GREEN LANE BUSINESS PARK TEWKESBURY GL20 8SJ

View Document

08/04/038 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/12/9615 December 1996 NC INC ALREADY ADJUSTED 05/12/96

View Document

15/12/9615 December 1996 � NC 10000/100000 05/12

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 AUDITOR'S RESIGNATION

View Document

06/12/956 December 1995 REGISTERED OFFICE CHANGED ON 06/12/95 FROM: G OFFICE CHANGED 06/12/95 FINSBURY HOUSE NEW STREET CHIPPING NORTON OXON OX7 5LS

View Document

09/10/959 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/08/9516 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9516 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9519 April 1995 RETURN MADE UP TO 13/04/95; CHANGE OF MEMBERS

View Document

09/04/959 April 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED WAVECRY LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/07/9328 July 1993 EXEMPTION FROM APPOINTING AUDITORS 19/07/93

View Document

28/07/9328 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

25/04/9325 April 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NC INC ALREADY ADJUSTED 01/05/92

View Document

28/05/9228 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 � NC 100/10000 01/05/92

View Document

28/05/9228 May 1992 REGISTERED OFFICE CHANGED ON 28/05/92 FROM: G OFFICE CHANGED 28/05/92 110 WHITCHURCH ROAD CARDIFF. CF4 3LY

View Document

13/04/9213 April 1992 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