- Company Overview for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED (06040287)
- Filing history for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED (06040287)
- People for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED (06040287)
- Insolvency for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED (06040287)
- More for ADVANCED COMMUNICATIONS SOFTWARE AND SOLUTIONS LIMITED (06040287)
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) |
---|---|---|---|
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
10 Sep 2015 | AP01 | Appointment of Gordon James Wilson as a director on 9 September 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
14 Jul 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
07 Oct 2013 | CERTNM |
Company name changed V1 software LIMITED\certificate issued on 07/10/13
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
08 Aug 2013 | CERTNM |
Company name changed cedar software LIMITED\certificate issued on 08/08/13
|
|
04 Mar 2013 | CERTNM |
Company name changed V1 LIMITED\certificate issued on 04/03/13
|
|
14 Feb 2013 | CERTNM |
Company name changed cedar software LIMITED\certificate issued on 14/02/13
|
|
08 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 | |
17 Oct 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
06 Sep 2012 | CH01 | Director's details changed for Mr Paul David Gibson on 6 September 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
07 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Jul 2011 | TM02 | Termination of appointment of Hiary Lowe as a secretary | |
01 Apr 2011 | AP03 | Appointment of Ms Hiary Anne Lowe as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Mark Harry Thompson as a director | |
23 Feb 2011 | TM02 | Termination of appointment of Paul Gibson as a secretary | |
01 Feb 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders |