ADVANCED CLINICAL SOFTWARE LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/11/1326 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
SAXON COURT OFFICES 502 AVEBURY BOULEVARD
CENTRAL MILTON KEYNES
MK9 3HS
ENGLAND

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM
SANDYMOUNT STATION ROAD
WOBURN SANDS
MK17 8RR
UNITED KINGDOM

View Document

04/03/134 March 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY FOSSEY / 13/01/2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN ENNIS

View Document

14/07/1114 July 2011 PREVEXT FROM 31/01/2011 TO 30/06/2011

View Document

10/02/1110 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

13/01/1013 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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