M.A. COMPUTING LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1016 July 2010 APPLICATION FOR STRIKING-OFF

View Document

21/05/1021 May 2010 FIRST GAZETTE

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

04/03/084 March 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/08 FROM: 52A CHURCH STREET BROUGHTY FERRY DUNDEE DD5 1HB

View Document

04/03/084 March 2008 SECRETARY RESIGNED ANDREW ADIE

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/01/0523 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: 59-63 KING STREET BROUGHTY FERRY DUNDEE DD5 1EY

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 PARTIC OF MORT/CHARGE *****

View Document

29/05/0329 May 2003 DEC MORT/CHARGE *****

View Document

12/05/0312 May 2003 PARTIC OF MORT/CHARGE *****

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/05/9913 May 1999 PARTIC OF MORT/CHARGE *****

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 27 PROSPECT III TECHNOLOGY PARK DUNDEE DD2 1TY

View Document

31/01/9931 January 1999 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/02/982 February 1998 RETURN MADE UP TO 05/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 AUDITOR'S RESIGNATION

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

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

View Document

21/01/9721 January 1997 RETURN MADE UP TO 05/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 05/01/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/05/952 May 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

02/05/952 May 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

02/05/952 May 1995 PARTIC OF MORT/CHARGE *****

View Document

28/04/9528 April 1995

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 S366A DISP HOLDING AGM 16/01/95 S252 DISP LAYING ACC 16/01/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 05/01/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994

View Document

20/10/9420 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/944 October 1994 COMPANY NAME CHANGED ALLBEND ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/10/94

View Document

03/10/943 October 1994 PARTIC OF MORT/CHARGE *****

View Document

27/09/9427 September 1994 NC INC ALREADY ADJUSTED 19/09/94

View Document

27/09/9427 September 1994 � NC 1000/50000 19/09/

View Document

16/08/9416 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 REGISTERED OFFICE CHANGED ON 25/05/94 FROM: GRAYWALK BENVIE INVERGOWRIE DUNDEE DD2 5LA

View Document

24/05/9424 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

21/02/9421 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9421 February 1994 ALTER MEM AND ARTS 14/01/94

View Document

17/02/9417 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/945 January 1994 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