ATLANTIC COMPUTER SERVICES GROUP PLC

Company Documents

DateDescription
13/11/1213 November 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2012

View Document

14/06/1214 June 2012 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2012

View Document

30/04/1230 April 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012

View Document

22/11/1122 November 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2011

View Document

09/09/119 September 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF ADMINISTRATOR ;- R DOWNS REPLACES M D GEREKE 07/12/2009

View Document

09/09/119 September 2011 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR ;- R DOWNS REPLACES M D GEREKE 7/12/2009

View Document

20/06/1120 June 2011 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

12/04/1112 April 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011

View Document

02/12/102 December 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2010

View Document

10/05/1010 May 2010 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2010

View Document

11/03/1011 March 2010 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2010

View Document

02/03/102 March 2010 PREVSHO FROM 31/12/2009 TO 11/07/2009

View Document

14/12/0914 December 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2009

View Document

07/05/097 May 2009 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/04/2009

View Document

28/03/0928 March 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2009

View Document

17/12/0817 December 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

12/06/0812 June 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/10/2008

View Document

07/05/087 May 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2009

View Document

28/11/0728 November 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/077 June 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/03/0730 March 2007 17/02/07 ABSTRACTS AND PAYMENTS

View Document

12/12/0612 December 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/0615 June 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/04/0621 April 2006 17/02/06 ABSTRACTS AND PAYMENTS

View Document

08/12/058 December 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/06/0514 June 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/03/0518 March 2005 17/02/05 ABSTRACTS AND PAYMENTS

View Document

08/12/048 December 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 35 ST. THOMAS STREET LONDON SE1 9SN

View Document

10/06/0410 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/04/0420 April 2004 17/02/04 ABSTRACTS AND PAYMENTS

View Document

16/12/0316 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0317 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/04/0318 April 2003 17/02/03 ABSTRACTS AND PAYMENTS

View Document

19/12/0219 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0217 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/04/0215 April 2002 17/02/02 ABSTRACTS AND PAYMENTS

View Document

20/12/0120 December 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 17/02/01 ABSTRACTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 20/09/00 ABSTRACTS AND PAYMENTS

View Document

17/08/0117 August 2001 17/02/00 ABSTRACTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/08/0117 August 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/008 November 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/11/008 November 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/09/0026 September 2000 C/O RE CHANGE OF ADMINISTRATOR

View Document

20/06/0020 June 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/03/0015 March 2000 17/02/00 ABSTRACTS AND PAYMENTS

View Document

01/02/001 February 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9917 June 1999 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/03/9912 March 1999 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

10/12/9810 December 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/10/9822 October 1998 NOTICE OF VARIATION OF ADMINISTRATION ORDER

View Document

19/06/9819 June 1998 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/12/9719 December 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/07/9716 July 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/02/977 February 1997 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9617 June 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/12/9515 December 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/06/9515 June 1995 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

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

21/12/9421 December 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9417 June 1994 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/12/9316 December 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/9317 June 1993 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/12/9221 December 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/928 June 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/06/928 June 1992 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/06/9120 June 1991 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/01/9123 January 1991 SECRETARY RESIGNED

View Document

24/12/9024 December 1990 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/11/9015 November 1990 REGISTERED OFFICE CHANGED ON 15/11/90 FROM: UNIT 2B PRIORS WAY MAIDENHEAD BERKS SL6 2HP

View Document

15/11/9015 November 1990 LOCATION OF DEBENTURE REGISTER

View Document

15/11/9015 November 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/11/9015 November 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/9024 October 1990 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 35 THOMAS STREET LONDON SE1 9SN

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: ATLANTIC HOUSE 20 KINGSTON ROAD STAINES MIDDX TW18 4LG

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

08/08/908 August 1990 DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

09/05/909 May 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

02/05/902 May 1990 NOTICE OF ADMINISTRATION ORDER

View Document

01/05/901 May 1990 ADVANCE NOTICE OF ADMIN ORDER

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/12/89

View Document

18/01/9018 January 1990 � NC 30000000/111499000 28/12/89

View Document

29/11/8929 November 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 DIRECTOR RESIGNED

View Document

29/11/8929 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/11/8910 November 1989 DIRECTOR RESIGNED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

11/10/8911 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/8926 September 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED

View Document

15/09/8915 September 1989 DIRECTOR RESIGNED

View Document

07/09/897 September 1989 DIRECTOR RESIGNED

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8922 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/8915 March 1989 DIRECTOR RESIGNED

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

04/03/894 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

05/02/895 February 1989 DIRECTOR RESIGNED

View Document

24/01/8924 January 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/11/889 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 DIRECTOR RESIGNED

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/8824 August 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: ATLANTIC HOUSE RED LION COURT LONDON EC4A 3OB

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

28/06/8828 June 1988 DIRECTOR RESIGNED

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

17/02/8817 February 1988 WD 12/02/88 AD 03/06/87--------- � SI 6236698@1=6236698 � IC 2/6236700

View Document

17/02/8817 February 1988 SHARES AGREEMENT OTC

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

05/01/885 January 1988 DIRECTOR RESIGNED

View Document

17/12/8717 December 1987 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

08/09/878 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/8714 July 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 NEW DIRECTOR APPOINTED

View Document

16/03/8716 March 1987 NEW DIRECTOR APPOINTED

View Document

12/02/8712 February 1987 APPLICATION COMMENCE BUSINESS

View Document

11/02/8711 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/01/8730 January 1987 STATEMENT DEFINING SHARES

View Document

30/01/8730 January 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS ********

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED BALLOTKEY PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 15/01/87

View Document

23/12/8623 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/8623 December 1986 REGISTERED OFFICE CHANGED ON 23/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

07/11/867 November 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

05/11/865 November 1986 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