Jordanhill
Glasgow
G14 9LX
Scotland
Director Name | Gavin Robert Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Buchanan Drive Bearsden Glasgow Lanarkshire G61 2EP Scotland |
Secretary Name | Mr Alan Alexander Davidson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 92 Essex Drive Jordanhill Glasgow G14 9LX Scotland |
Director Name | Andrew Ritchie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 10 March 2000) |
Role | Electrical Engineer |
Correspondence Address | The Paddock Carnedanns Road, Milngavie Glasgow Lanarkshire G62 7HE Scotland |
Director Name | Margaret Ritchie |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 February 2000) |
Role | Accountant |
Correspondence Address | The Paddock Carneddans Road Craigton Village Milngavie Glasgow G62 7HE Scotland |
Secretary Name | Margaret Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1988(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | The Paddock Carneddans Road Craigton Village Milngavie Glasgow G62 7HE Scotland |
Director Name | Mr Robert MacDonald Rowan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend Cottage Fintry Glasgow G63 0XQ Scotland |
Director Name | Stephen John Avery |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32c Kenilworth Road Bridge Of Allan Stirling FK9 4EH Scotland |
Director Name | Thomas Andrew Clark |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Clifton Kilbarchan Road Bridge Of Weir PA11 3EG Scotland |
Director Name | William Wilson Evans |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 March 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 133 South Street Greenock Renfrewshire PA16 8TD Scotland |
Secretary Name | Russell John Hynd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 56 Priorwood Road Cleveland Park Newton Mearns Glasgow Lanarkshire G77 6ZZ Scotland |
Director Name | Mr Ian Kirkpatrick |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(13 years after company formation) |
Appointment Duration | 12 months (resigned 12 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chester Road Chigwell Essex IG7 6AH |
Director Name | Michael Andrew Smith |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(13 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2002) |
Role | Company Director |
Correspondence Address | Flat 1r, 198 Wilton Street Glasgow G20 6BL Scotland |
Director Name | Mr Matthew James Whiteford |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Crosswood Crescent Balerno Midlothian EH14 7LX Scotland |
Director Name | Mr David Fraser Sutherland |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oldtown Of Leys Farm Culduthel Inverness IV2 6AE Scotland |
Director Name | Mr George Gabriel Fraser |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Fairways Altonburn Road Nairn Highland IV12 5NB Scotland |
Secretary Name | Marjory Bremner Trace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 January 2003) |
Role | Secretary |
Correspondence Address | 1 Wellside Road Balloch Inverness IV2 7GS Scotland |
Director Name | Mr Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cluny Avenue Edinburgh EH10 4RN Scotland |
Director Name | Mr Eamon James Hegarty |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2003) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Savile Road Edinburgh EH16 5ND Scotland |
Website | www.aci.uk.com |
---|---|
Telephone | 0141 5526366 |
Telephone region | Glasgow |
Registered Address | Unit W8, 141 Charles Street Glasgow G21 2QA Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Springburn |
68.6k at £1 | Alan Davidson 76.00% Ordinary |
---|---|
21.6k at £1 | Gavin Miller 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £860,317 |
Cash | £126,138 |
Current Liabilities | £1,315,185 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
25 February 2008 | Delivered on: 6 March 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
6 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 March 2000 | Delivered on: 27 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
16 March 1994 | Delivered on: 31 March 1994 Satisfied on: 22 March 2000 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
20 March 1990 | Delivered on: 26 March 1990 Satisfied on: 22 March 2000 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 cloberfield industrial estate, milngavie. Fully Satisfied |
9 June 1989 | Delivered on: 20 June 1989 Satisfied on: 5 August 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Director's details changed for Alan Alexander Davidson on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Alan Alexander Davidson on 30 April 2012 (2 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Company name changed advanced computer installations LIMITED\certificate issued on 24/11/11
|
24 November 2011 | Company name changed advanced computer installations LIMITED\certificate issued on 24/11/11
|
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 May 2005 | Return made up to 30/04/05; full list of members
|
10 May 2005 | Return made up to 30/04/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
23 October 2003 | Full accounts made up to 30 June 2003 (13 pages) |
14 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
14 July 2003 | Full accounts made up to 30 June 2002 (14 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members
|
9 May 2003 | Return made up to 30/04/03; full list of members
|
27 February 2003 | New director appointed (3 pages) |
27 February 2003 | New director appointed (3 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: 11 fullarton court drumhead place cambuslang G32 8EY (1 page) |
6 February 2003 | New director appointed (3 pages) |
6 February 2003 | New director appointed (3 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
10 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: unit 1 inner city trading estate kyle street glasgow G4 0DL (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New secretary appointed (5 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (6 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (6 pages) |
9 August 2002 | New secretary appointed (5 pages) |
9 August 2002 | Partic of mort/charge * (5 pages) |
9 August 2002 | New director appointed (3 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (15 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | New director appointed (3 pages) |
20 March 2001 | Director resigned (1 page) |
11 August 2000 | Return made up to 30/04/00; full list of members (8 pages) |
11 August 2000 | Return made up to 30/04/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
26 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
25 April 2000 | Auditor's resignation (2 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (2 pages) |
3 April 2000 | Director resigned (2 pages) |
27 March 2000 | Partic of mort/charge * (10 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Partic of mort/charge * (10 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
22 March 2000 | Dec mort/charge * (4 pages) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
26 September 1999 | Secretary's particulars changed (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
18 August 1999 | New director appointed (3 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Memorandum and Articles of Association (4 pages) |
5 August 1999 | Resolutions
|
5 August 1999 | Auditor's resignation (1 page) |
5 August 1999 | Resolutions
|
5 August 1999 | Memorandum and Articles of Association (4 pages) |
26 June 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
26 June 1999 | Accounts for a medium company made up to 30 April 1999 (16 pages) |
24 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
22 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
22 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
9 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
19 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
19 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members
|
21 May 1996 | Return made up to 30/04/96; full list of members
|
20 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 March 1987 | Incorporation (17 pages) |
18 March 1987 | Incorporation (17 pages) |