ADELAIDE COMPUTERS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

22/06/1322 June 2013 Compulsory strike-off action has been suspended

View Document

23/04/1323 April 2013 First Gazette notice for compulsory strike-off

View Document

18/05/1218 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1218 May 2012 Compulsory strike-off action has been suspended

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 First Gazette notice for compulsory strike-off

View Document

02/03/112 March 2011 Annual return made up to 2011-02-10 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Total exemption full accounts made up to 2008-02-29

View Document

16/11/1016 November 2010 29/02/08 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Total exemption full accounts made up to 2009-02-28

View Document

16/11/1016 November 2010 Total exemption full accounts made up to 2010-02-28

View Document

16/11/1016 November 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN FOLEY / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Director's details changed for Anthony John Foley on 2010-03-25

View Document

25/03/1025 March 2010 Annual return made up to 2010-02-10 with full list of shareholders

View Document

29/04/0929 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009

View Document

24/04/0824 April 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

04/02/084 February 2008

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008

View Document

04/02/084 February 2008 Total exemption full accounts made up to 2006-02-28

View Document

04/02/084 February 2008 Total exemption full accounts made up to 2007-02-28

View Document

30/01/0830 January 2008 Restoration by order of the court

View Document

30/01/0830 January 2008 ORDER OF COURT - RESTORATION 24/01/08

View Document

11/12/0711 December 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/0711 December 2007 Compulsory strike-off action has been discontinued

View Document

06/11/076 November 2007 Final Gazette dissolved via compulsory strike-off

View Document

06/11/076 November 2007 STRUCK OFF AND DISSOLVED

View Document

24/07/0724 July 2007 FIRST GAZETTE

View Document

07/02/067 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/02/066 February 2006 Total exemption full accounts made up to 2005-02-28

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

26/08/0526 August 2005

View Document

26/08/0526 August 2005 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 Total exemption full accounts made up to 2004-02-28

View Document

31/05/0531 May 2005 First Gazette notice for compulsory strike-off

View Document

31/05/0531 May 2005 FIRST GAZETTE

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/12/0318 December 2003 Total exemption full accounts made up to 2003-02-28

View Document

03/12/033 December 2003 Total exemption full accounts made up to 2002-02-28

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

14/02/0314 February 2003

View Document

14/02/0314 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002

View Document

06/02/026 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 Full accounts made up to 2001-02-28

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

24/04/0124 April 2001

View Document

24/04/0124 April 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/06/0027 June 2000 Full accounts made up to 2000-02-29

View Document

21/02/0021 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000

View Document

02/02/002 February 2000 Full accounts made up to 1999-02-28

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/01/0020 January 2000

View Document

20/01/0020 January 2000 REGISTERED OFFICE CHANGED ON 20/01/00 FROM: G OFFICE CHANGED 20/01/00 80 BASSETT GARDENS OSTERLEY MIDDLESEX TW7 4QY

View Document

20/01/0020 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0020 January 2000

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/10/9812 October 1998 Full accounts made up to 1998-02-28

View Document

06/07/986 July 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 SECRETARY RESIGNED

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM: G OFFICE CHANGED 18/02/97 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/02/9718 February 1997

View Document

18/02/9718 February 1997

View Document

10/02/9710 February 1997 Incorporation

View Document

10/02/9710 February 1997 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