AKSYS COMPUTING LTD.

Company Documents

DateDescription
11/10/1111 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1129 September 2011 APPLICATION FOR STRIKING-OFF

View Document

23/07/1123 July 2011 DISS40 (DISS40(SOAD))

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/04/1019 April 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN KEENAN / 02/10/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

25/01/0325 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 RETURN MADE UP TO 31/01/01; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/12/0011 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 NEW DIRECTOR APPOINTED

View Document

18/02/9618 February 1996

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: G OFFICE CHANGED 07/09/94 13 BOEVEY PATH OSBOURNE ROAD UPPER BELVEDERE KENT DA17 5RA

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

21/04/9421 April 1994

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

25/06/9325 June 1993

View Document

25/06/9325 June 1993 REGISTERED OFFICE CHANGED ON 25/06/93

View Document

11/03/9311 March 1993 REGISTERED OFFICE CHANGED ON 11/03/93 FROM: G OFFICE CHANGED 11/03/93 PO BOX 95 44 HIGH STREET TARPORLEY CHESHIRE CW6 0DX

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9225 February 1992

View Document

08/07/918 July 1991 31/01/91 NO MEM CHANGE NOF

View Document

08/07/918 July 1991

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/05/918 May 1991

View Document

08/05/918 May 1991

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: G OFFICE CHANGED 12/07/90 2 THORLEY DRIVE TIMPERLEY ALTRINCHAM CHESHIRE,WA

View Document

12/03/9012 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

31/01/9031 January 1990 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