APPLIED COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
24/01/1724 January 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/168 November 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1627 October 2016 APPLICATION FOR STRIKING-OFF

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMSON

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMSON

View Document

24/05/1624 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/10/1417 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/10/1211 October 2012 Annual return made up to 30 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

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM UNIT 1A WESTWOOD HOUSE GREENWOOD OFFICE PARK SALFORD MANCHESTER M5 4QH

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAMSON / 30/09/2010

View Document

02/11/102 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 999 CHESTER ROAD STRETFORD MANCHESTER M32 0RA

View Document

23/10/0723 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: CITY POINT 701 CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RW

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0214 October 2002 RETURN MADE UP TO 30/09/02; CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/02/008 February 2000 ALTERARTICLES17/01/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/11/984 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: ICM HOUSE OAKWELL WAY BIRSTALL WEST YORKSHIRE,WF17 9LU

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 27/02/98 NC INC ALREADY ADJUSTED 27/02/98 AUTH ALLOT OF SECURITY 27/02/98 DISAPP PRE-EMPT RIGHTS 27/02/98

View Document

11/04/9811 April 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/02/98

View Document

11/04/9811 April 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

11/04/9811 April 1998 ADOPT MEM AND ARTS 27/02/98

View Document

31/03/9831 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 � NC 250000/500000 27/02/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

17/01/9717 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 S366A DISP HOLDING AGM 03/06/96 S252 DISP LAYING ACC 03/06/96 S386 DIS APP AUDS 03/06/96

View Document

18/02/9618 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/01/9619 January 1996 BANK GUARANTEE 09/01/96

View Document

12/01/9612 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9515 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

20/12/9420 December 1994 NC INC ALREADY ADJUSTED 30/06/94

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/03/9415 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 RETURN MADE UP TO 06/10/93; NO CHANGE OF MEMBERS

View Document

13/01/9413 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 SECRETARY RESIGNED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: G OFFICE CHANGED 22/06/92 3RD FLOOR QUAY WEST TRAFFORD MANCHESTER M17 1HH

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 NEW DIRECTOR APPOINTED

View Document

26/05/9226 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 REGISTERED OFFICE CHANGED ON 15/05/92 FROM: G OFFICE CHANGED 15/05/92 BEAUCHIEF HALL BEAUCHIEF SHEFFIELD S8 7BA

View Document

15/05/9215 May 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: G OFFICE CHANGED 25/04/92 QUAYWEST, 3RD FLOOR TRAFFORD WHARF RD MANCHESTER M17 1HH

View Document

25/03/9225 March 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

05/12/915 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: G OFFICE CHANGED 28/08/91 MACLAREN HOUSE TALBOT ROAD STRETFORD MANCHESTER M32 0FP

View Document

04/02/914 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 22/02/89; NO CHANGE OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/8814 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

05/03/875 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 RETURN MADE UP TO 09/02/87; FULL LIST OF MEMBERS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/8624 July 1986 RETURN MADE UP TO 18/01/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/07/8618 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/699 April 1969 CERTIFICATE OF INCORPORATION

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