AD COMPUTING LTD

Company Documents

DateDescription
22/10/1922 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

19/03/1919 March 2019 PREVSHO FROM 31/05/2019 TO 28/02/2019

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

03/10/173 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM 35 BROOKHURST RD BROMBOROUGH WIRRAL CH63 0EH

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/06/1612 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/07/137 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/05/1318 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE LANG

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/05/1112 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1031 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE ALISON LANG / 09/05/2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL FISHER / 09/05/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

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

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information