ACT COMPUTER RESOURCES LIMITED

Company Documents

DateDescription
24/06/9724 June 1997 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/9710 June 1997 SPECIAL RESOLUTION TO WIND UP

View Document

10/06/9710 June 1997 APPOINTMENT OF LIQUIDATOR

View Document

25/10/9625 October 1996 4.68

View Document

02/08/962 August 1996 DECLARATION OF SOLVENCY

View Document

24/04/9624 April 1996 RETURN MADE UP TO 18/04/96; CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

27/10/9327 October 1993 REGISTERED OFFICE CHANGED ON 27/10/93 FROM: BRIDGE HOUSE BRIDGE STREET SHEFFIELD

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/04/9326 April 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 ADOPT MEM AND ARTS 24/09/90

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9023 October 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/10/9023 October 1990 REDUCTION OF ISSUED CAPITAL 25/09/90

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/9028 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/903 September 1990 DIRECTOR RESIGNED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

30/04/9030 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

16/03/8916 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED GREENWOOD TAYLOR CLARK SYSTEMS L IMITED CERTIFICATE ISSUED ON 14/03/89

View Document

26/09/8826 September 1988 NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 REGISTERED OFFICE CHANGED ON 12/08/88 FROM: BRIDGE HOUSE BRIDGE STREET SHEFFIELD S3 8NS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 AUDITOR'S RESIGNATION

View Document

17/11/8717 November 1987 RETURN OF ALLOTMENTS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: WARREN STREET SHEFFIELD S4 7WR

View Document

06/05/876 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/8623 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 ALT MEM AND ARTS

View Document

13/08/8613 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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