Advanced company searchLink opens in new window

A C SYSTEMS LIMITED

Company number 05243476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 TM01 Termination of appointment of John Simmonds as a director on 15 August 2011
03 Oct 2011 TM02 Termination of appointment of Roger Henry Barnes as a secretary on 15 August 2011
28 Jun 2011 AA Accounts for a small company made up to 30 September 2010
14 Dec 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 2
30 Jun 2010 AA Accounts for a small company made up to 30 September 2009
23 Nov 2009 AR01 Annual return made up to 28 September 2009 with full list of shareholders
30 Jul 2009 AA Accounts for a small company made up to 30 September 2008
08 Jan 2009 363a Return made up to 28/09/08; full list of members
08 Jan 2009 288c Secretary's Change of Particulars / roger barnes / 01/09/2008 / HouseName/Number was: , now: 17; Street was: 9 willow lodge, now: grange wood 48-50 upper richmond road; Area was: 20 warwick drive, putney, now: ; Post Code was: SW15 6LG, now: SW15 2RN
21 Jul 2008 AA Accounts for a small company made up to 30 September 2007
16 Jun 2008 363a Return made up to 28/09/07; full list of members
05 Jun 2008 363a Return made up to 28/09/06; full list of members
02 Aug 2007 AA Accounts for a small company made up to 30 September 2006
24 Jul 2007 288b Director resigned
20 Jul 2006 AA Accounts for a small company made up to 30 September 2005
08 Dec 2005 88(2)R Ad 30/09/04--------- £ si 1@1
24 Nov 2005 363a Return made up to 28/09/05; full list of members
24 Nov 2005 288c Secretary's particulars changed
23 May 2005 288a New director appointed
16 Feb 2005 288a New director appointed
16 Feb 2005 288b Director resigned
11 Jan 2005 CERTNM Company name changed cornish accounting systems limit ed\certificate issued on 11/01/05
28 Sep 2004 NEWINC Incorporation