ACUMEN TECHNOLOGIES LIMITED

Company Documents

DateDescription
13/07/1113 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

04/02/114 February 2011 Annual return made up to 31 May 2010 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 1 HIGH STREET ASCOTT-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AW UNITED KINGDOM

View Document

09/12/109 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

28/08/0928 August 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED SECRETARY FRANK SANDERSON

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR FRANK SANDERSON

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0828 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: 1 HIGH STREET ASCOTT-UNDER-WYCHWOOD CHIPPING NORTON OXFORDSHIRE OX7 6AW UNITED KINGDOM

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/08 FROM: OVERY FARM DORCHESTER ON THAMES OXFORDSHIRE OX10 7JU

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/03/025 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 ACC. REF. DATE EXTENDED FROM 28/02/97 TO 31/03/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

29/07/9429 July 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

18/12/9218 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: OVERY FARM DORCHESTER ON THAMES OXFORDSHIRE OX10 7JU

View Document

31/07/9231 July 1992 REGISTERED OFFICE CHANGED ON 31/07/92 FROM: SCOTTISH PROVIDENT HOUSE 52 BROWN STREET MANCHESTER M2 2AU

View Document

13/07/9213 July 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9021 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

16/08/9016 August 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 RETURN MADE UP TO 07/06/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 WD 09/05/88 AD 05/02/87--------- � SI 98@1=98 � IC 2/100

View Document

13/06/8813 June 1988 WD 09/05/88 PD 05/02/88--------- � SI 2@1

View Document

17/03/8817 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/03/8817 March 1988 REGISTERED OFFICE CHANGED ON 17/03/88 FROM: 8 BENTINCK ST LONDON W1M 6BJ

View Document

01/02/881 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/881 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/12/8724 December 1987 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