ADAPTIVE COMPUTING (EUROPE) LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 ORDER OF COURT TO WIND UP

View Document

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

03/07/183 July 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 31/12/15 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACKSON

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR ARTHUR L ALLEN

View Document

20/01/1820 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/11/1625 November 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

20/11/1420 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/05/1430 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

11/11/1311 November 2013 20/09/13

View Document

26/11/1226 November 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

10/10/1110 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SAIL ADDRESS CHANGED FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY MCS FORMATIONS LIMITED

View Document

20/09/1020 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/09/102 September 2010 SAIL ADDRESS CREATED

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

02/09/102 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/06/1014 June 2010 COMPANY NAME CHANGED CLUSTER RESOURCES LIMITED CERTIFICATE ISSUED ON 14/06/10

View Document

14/06/1014 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM SUITE 50, THE INNOVATION CENTRE 23 SCIENCE PARK MILTON ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY

View Document

27/10/0927 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: INNOVATION CENTRE UNIT 50 CAMBRIDGE SCIENCE PARK MILTON ROAD, CAMBRIDGE CAMBRIDGESHIRE CB4 0EY

View Document

14/11/0614 November 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

20/09/0620 September 2006 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