ACS COMPUTERS LIMITED

Company Documents

DateDescription
10/06/1010 June 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

25/05/1025 May 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000023

View Document

24/05/1024 May 2010 ORDER OF COURT - RESTORE AND WIND UP

View Document

30/03/1030 March 2010 STRUCK OFF AND DISSOLVED

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

01/05/091 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

25/03/0825 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/04/0717 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: G OFFICE CHANGED 20/04/05 UNIT 2F SOUTH HAMS BUSINESS PARK CHURCHSTOW KINGSBRIDGE DEVON TQ7 3QH

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: G OFFICE CHANGED 11/07/02 16 LIME GROVE KINGSBRIDGE SOUTH DEVON TQ7 1TP

View Document

14/06/0214 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 S366A DISP HOLDING AGM 20/03/02

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 REGISTERED OFFICE CHANGED ON 05/04/02 FROM: G OFFICE CHANGED 05/04/02 OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information