ADVANCE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/12/1221 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1114 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 119 MOORSIDE ROAD SWINTON MANCHESTER M27 0LB

View Document

08/06/108 June 2010 SECRETARY APPOINTED WAYNE CARTWRIGHT

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY STANDRING

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MR WAYNE CARTWRIGHT

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM REGENCY HOUSE 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

09/04/109 April 2010 18/04/05 STATEMENT OF CAPITAL GBP 105

View Document

01/02/101 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 ALTER ARTICLES 18/04/05 VARY SHARE RIGHTS/NAME 18/04/05

View Document

03/05/053 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0213 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 RETURN MADE UP TO 15/12/95; CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 COMPANY NAME CHANGED ACTIVEPOWER LIMITED CERTIFICATE ISSUED ON 09/05/94; RESOLUTION PASSED ON 05/04/94

View Document

06/05/946 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/05/946 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

15/12/9315 December 1993 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