Company NameAlaric Systems Limited
Company StatusDissolved
Company Number03314005
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date29 March 2016 (8 years ago)
Previous NameAst Systems Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Caroline Amanda Kee
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed02 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7a Deacon Road
London
NW2 5NP
Director NameRachel Victoria Nash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameSpencer Clarke
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 29 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pencisely Avenue
Canton
Cardiff
South Glamorgan
CF5 1DZ
Wales
Director NameMargaret Elizabeth Swale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSecretary
Correspondence Address2 Brookside Fold
Oxenhope
Keighley
West Yorkshire
BD22 9HQ
Director NameCarl Swale
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleSupport Services Manager
Correspondence AddressButtergate Sykes Barn Sykes Lane
Leeming Oxenhope
Keighley
West Yorkshire
BD22 9SH
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMargaret Elizabeth Swale
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookside Fold
Oxenhope
Keighley
West Yorkshire
BD22 9HQ
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed06 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameAnthony Spencer
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 07 November 2007)
RoleCompany Director
Correspondence Address12 St Pauls Road East
Dorking
Surrey
RH4 2HR
Director NameHoward Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2000)
RoleComputer Software Consultant
Correspondence Address15 King Street
Drighlington
Bradford
West Yorkshire
BD11 1EJ
Director NameMervin Amos
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 November 2000)
RoleProduct Director
Correspondence Address30a Ewelme Road
Forest Hill
London
SE23 3BH
Director NamePeter David Parke
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(3 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 July 2014)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressThe Bungalow
Priors Hatch Lane Hurtmore
Godalming
Surrey
GU7 2RJ
Director NameDr Michael John Alford
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Speed House
Barbican
London
EC2Y 8AT
Director NameMichael Leslie Shone
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(3 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2008)
RoleCompany Director
Correspondence AddressDelamead
Onslow Road Sunningdale
Ascot
Berkshire
SL5 0HW
Secretary NameMr Andrew Robert Mitchell
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Verran Road
Camberley
Surrey
GU15 2ND
Secretary NameAndrew Robert Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Verran Road
Camberley
Surrey
GU15 2ND
Director NamePeter John Robinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 14 December 2001)
RoleSales & Marketing Director
Correspondence Address6 Northaw Place
Coopers Lane
Potters Bar
Hertfordshire
EN6 4NQ
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(4 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 02 December 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tankerville Terrace
Jesmond
Newcastle Upon Tyne
NE2 3AH
Director NamePeter John Bove
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2004)
RoleSales Director
Correspondence Address5 Woodhill House
Kentish Lane
Essendon
Hertfordshire
AL9 6JY
Director NameMr Donald Alexander Maclennan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(5 years after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameDavid John Gibbons
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Secretary NameDavid John Gibbons
NationalityBritish
StatusResigned
Appointed27 June 2002(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Eastwick Drive
Great Bookham
Surrey
KT23 3PR
Director NameMr Stephen John David Lomax
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(9 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 November 2011)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address15 Cambridge Square
Redhill
Surrey
RH1 6TG
Director NameZlatan Kovachevich
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Blenheim Gardens
Kingston Upon Thames
Surrey
KT2 7BW
Director NameMervin Amos
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(10 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 02 December 2013)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address30 Ewelme Road
Forest Hill
London
SE23 3BH
Director NameMr David Michael Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 December 2013)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameMr Michael John Tait
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(11 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 October 2008)
RolePortfolio Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressTurpins Brookbank
Wooburn Green
Bucks
HP10 0QB
Director NamePaul Joseph Griffin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address9-3-2 20 Trees
Jalan 203d
Kuala Lumpur
Taman Melawati 53100
Malaysia
Secretary NameMr Daniel James Potts
StatusResigned
Appointed08 June 2012(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2013)
RoleCompany Director
Correspondence Address206-216 Marylebone Road
London
NW1 6LY
Director NameHelen Louise Wilde
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(16 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Slayley View Road
Barlborough
Chesterfield
Derbyshire
S43 4WU
Director NameMr Marcus Jai Wright
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Ryhall Road
Stamford
Lincolnshire
PE9 1UL

Contact

Websitewww.alaric.com/
Email address[email protected]
Telephone020 75932200
Telephone regionLondon

Location

Registered Address9th Floor 5 Merchant Square
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.1m at £0.01Ncr LTD
6.90%
Ordinary A
9.5m at £0.01Ncr LTD
58.80%
Ordinary
3.2m at £0.01Ncr LTD
19.68%
Ordinary Preferred
2.4m at £0.01Ncr LTD
14.62%
Ordinary B

Financials

Year2014
Turnover£6,876,068
Gross Profit£3,544,716
Net Worth£510,269
Cash£1,143,325
Current Liabilities£5,771,242

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2016Voluntary strike-off action has been suspended (1 page)
17 March 2016Voluntary strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
17 December 2015Statement by Directors (2 pages)
17 December 2015Statement of capital on 17 December 2015
  • GBP 0.01
(4 pages)
17 December 2015Solvency Statement dated 15/12/15 (2 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling the share premium account. 15/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
17 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancelling the share premium account. 15/12/2015
(4 pages)
17 December 2015Statement by Directors (2 pages)
17 December 2015Statement of capital on 17 December 2015
  • GBP 0.01
(4 pages)
17 December 2015Solvency Statement dated 15/12/15 (2 pages)
8 May 2015Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 206-216 Marylebone Road London NW1 6LY to 9th Floor 5 Merchant Square London W2 1BQ on 8 May 2015 (1 page)
8 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 161,855.99
(6 pages)
8 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 161,855.99
(6 pages)
8 April 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 161,855.99
(6 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
23 December 2014Termination of appointment of Marcus Jai Wright as a director on 1 December 2014 (2 pages)
9 December 2014Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (4 pages)
9 December 2014Termination of appointment of Helen Louise Wilde as a director on 27 October 2014 (4 pages)
19 August 2014Appointment of Caroline Amanda Kee as a director (3 pages)
19 August 2014Termination of appointment of Michael John Alford as a director on 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Peter David Parke as a director on 31 July 2014 (2 pages)
19 August 2014Termination of appointment of Peter David Parke as a director on 31 July 2014 (2 pages)
19 August 2014Appointment of Caroline Amanda Kee as a director (3 pages)
19 August 2014Termination of appointment of Michael John Alford as a director on 31 July 2014 (2 pages)
18 August 2014Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages)
18 August 2014Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages)
18 August 2014Appointment of Miss Caroline Amanda Kee as a director on 2 December 2013 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (23 pages)
14 August 2014Full accounts made up to 31 December 2013 (23 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 161,855.99
(13 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 161,855.99
(13 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 161,855.99
(13 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increae nom cap 05/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increae nom cap 05/11/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
31 December 2013Termination of appointment of Zlatan Kovachevich as a director (2 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth cap 05/11/2013
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
31 December 2013Appointment of Helen Louise Wilde as a director (3 pages)
31 December 2013Termination of appointment of Timothy Levett as a director (2 pages)
31 December 2013Appointment of Spencer Clarke as a director (3 pages)
31 December 2013Appointment of Spencer Clarke as a director (3 pages)
31 December 2013Appointment of Helen Louise Wilde as a director (3 pages)
31 December 2013Registered office address changed from 5 - 13 Great Suffolk Street London SE1 0NS United Kingdom on 31 December 2013 (2 pages)
31 December 2013Appointment of Rachel Victoria Nash as a director (3 pages)
31 December 2013Termination of appointment of David Hughes as a director (2 pages)
31 December 2013Termination of appointment of Paul Griffin as a director (2 pages)
31 December 2013Appointment of Rachel Victoria Nash as a director (3 pages)
31 December 2013Termination of appointment of Daniel Potts as a secretary (2 pages)
31 December 2013Registered office address changed from 5 - 13 Great Suffolk Street London SE1 0NS United Kingdom on 31 December 2013 (2 pages)
31 December 2013Termination of appointment of Daniel Potts as a secretary (2 pages)
31 December 2013Termination of appointment of Zlatan Kovachevich as a director (2 pages)
31 December 2013Termination of appointment of Paul Griffin as a director (2 pages)
31 December 2013Termination of appointment of David Hughes as a director (2 pages)
31 December 2013Appointment of Marcus Jai Wright as a director (3 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase auth cap 05/11/2013
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
31 December 2013Termination of appointment of Mervin Amos as a director (2 pages)
31 December 2013Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
31 December 2013Appointment of Marcus Jai Wright as a director (3 pages)
31 December 2013Previous accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
31 December 2013Termination of appointment of Mervin Amos as a director (2 pages)
31 December 2013Termination of appointment of Timothy Levett as a director (2 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 7 in full (4 pages)
21 December 2013Satisfaction of charge 6 in full (4 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 161,855.99
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 161,855.99
(5 pages)
11 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 161,855.99
(5 pages)
28 November 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 November 2013Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
31 October 2013Group of companies' accounts made up to 31 March 2013 (30 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (12 pages)
21 February 2013Director's details changed for Paul Joseph Griffin on 16 April 2012 (2 pages)
21 February 2013Director's details changed for Paul Joseph Griffin on 16 April 2012 (2 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 September 2012Full accounts made up to 31 March 2012 (29 pages)
18 September 2012Full accounts made up to 31 March 2012 (29 pages)
8 June 2012Termination of appointment of Andrew Mitchell as a secretary (1 page)
8 June 2012Appointment of Mr Daniel James Potts as a secretary (1 page)
8 June 2012Appointment of Mr Daniel James Potts as a secretary (1 page)
8 June 2012Termination of appointment of Andrew Mitchell as a secretary (1 page)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (13 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (13 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (13 pages)
2 December 2011Termination of appointment of Stephen Lomax as a director (1 page)
2 December 2011Termination of appointment of Stephen Lomax as a director (1 page)
5 September 2011Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page)
5 September 2011Registered office address changed from 108 Linton House 164-180 Union Street London SE1 0LH on 5 September 2011 (1 page)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
24 August 2011Full accounts made up to 31 March 2011 (18 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (14 pages)
22 October 2010Full accounts made up to 31 March 2010 (17 pages)
22 October 2010Full accounts made up to 31 March 2010 (17 pages)
2 March 2010Appointment of Paul Joseph Griffin as a director (3 pages)
2 March 2010Appointment of Paul Joseph Griffin as a director (3 pages)
26 February 2010Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Peter David Parke on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mervin Amos on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
26 February 2010Director's details changed for Peter David Parke on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Zlatan Kovachevich on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Peter David Parke on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mervin Amos on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
26 February 2010Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mervin Amos on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Stephen John David Lomax on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Mr David Michael Hughes on 1 February 2010 (2 pages)
26 February 2010Director's details changed for Dr Michael John Alford on 1 February 2010 (2 pages)
26 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
17 August 2009Full accounts made up to 31 March 2009 (17 pages)
24 April 2009Return made up to 06/02/09; full list of members (16 pages)
24 April 2009Return made up to 06/02/09; full list of members (16 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
14 November 2008Appointment terminated director michael tait (1 page)
14 November 2008Appointment terminated director michael tait (1 page)
23 September 2008Director appointed michael john tait (3 pages)
23 September 2008Director appointed michael john tait (3 pages)
24 July 2008Appointment terminated director michael shone (1 page)
24 July 2008Appointment terminated director michael shone (1 page)
20 June 2008Director appointed david michael hughes (2 pages)
20 June 2008Director appointed david michael hughes (2 pages)
20 June 2008Appointment terminated director donald maclennan (1 page)
20 June 2008Appointment terminated director donald maclennan (1 page)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 May 2008Return made up to 06/02/08; full list of members (17 pages)
9 May 2008Return made up to 06/02/08; full list of members (17 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
13 September 2007Particulars of mortgage/charge (5 pages)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Return made up to 06/02/07; full list of members (16 pages)
13 April 2007Return made up to 06/02/07; full list of members (16 pages)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
24 October 2006Full accounts made up to 31 March 2006 (20 pages)
12 June 2006Registered office changed on 12/06/06 from: 22-24 devonshire street keighley west yorkshire BD21 2AU (1 page)
12 June 2006Registered office changed on 12/06/06 from: 22-24 devonshire street keighley west yorkshire BD21 2AU (1 page)
25 May 2006Return made up to 06/02/06; full list of members (16 pages)
25 May 2006Return made up to 06/02/06; full list of members (16 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
22 November 2005Full accounts made up to 31 March 2005 (19 pages)
22 November 2005Full accounts made up to 31 March 2005 (19 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
28 April 2005Return made up to 06/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2005Return made up to 06/02/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
25 August 2004Full accounts made up to 31 March 2004 (19 pages)
25 August 2004Full accounts made up to 31 March 2004 (19 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 06/02/04; no change of members (9 pages)
7 April 2004Return made up to 06/02/04; no change of members (9 pages)
10 January 2004Resolutions
  • RES13 ‐ Amend share option scheme 30/10/2003
(16 pages)
10 January 2004Resolutions
  • RES13 ‐ Amend share option scheme 30/10/2003
(16 pages)
14 November 2003Full accounts made up to 31 March 2003 (20 pages)
14 November 2003Full accounts made up to 31 March 2003 (20 pages)
30 October 2003New secretary appointed (1 page)
30 October 2003New secretary appointed (1 page)
26 September 2003Secretary resigned;director resigned (1 page)
26 September 2003Secretary resigned;director resigned (1 page)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
13 February 2003Return made up to 06/02/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(15 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
23 January 2003Ad 15/01/03--------- £ si [email protected]=2577 £ ic 115115/117692 (2 pages)
23 January 2003Ad 20/12/02--------- £ si [email protected]=9449 £ ic 117692/127141 (2 pages)
23 January 2003Ad 15/01/03--------- £ si [email protected]=2577 £ ic 115115/117692 (2 pages)
23 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
23 January 2003Nc inc already adjusted 20/12/02 (1 page)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 January 2003Memorandum and Articles of Association (18 pages)
23 January 2003Memorandum and Articles of Association (18 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 January 2003Nc inc already adjusted 20/12/02 (1 page)
23 January 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
23 January 2003Ad 20/12/02--------- £ si [email protected]=9449 £ ic 117692/127141 (2 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 October 2002Nc inc already adjusted 02/10/02 (1 page)
17 October 2002Nc inc already adjusted 02/10/02 (1 page)
17 October 2002Ad 02/10/02--------- £ si [email protected]=32536 £ ic 82579/115115 (4 pages)
17 October 2002Ad 02/10/02--------- £ si [email protected]=32536 £ ic 82579/115115 (4 pages)
17 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
15 October 2002Full accounts made up to 31 March 2002 (18 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (2 pages)
1 March 2002Full accounts made up to 31 March 2001 (17 pages)
1 March 2002Full accounts made up to 31 March 2001 (17 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
22 February 2002Conve 08/02/02 (1 page)
22 February 2002Ad 08/02/02--------- £ si [email protected]=19008 £ ic 63571/82579 (4 pages)
22 February 2002Ad 08/02/02--------- £ si [email protected]=19008 £ ic 63571/82579 (4 pages)
22 February 2002Conve 08/02/02 (1 page)
14 February 2002Director resigned (1 page)
14 February 2002Return made up to 06/02/02; full list of members (10 pages)
14 February 2002Return made up to 06/02/02; full list of members (10 pages)
14 February 2002Director resigned (1 page)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
9 April 2001Secretary resigned (1 page)
9 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 06/02/01; full list of members (9 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001Return made up to 06/02/01; full list of members (9 pages)
19 March 2001Registered office changed on 19/03/01 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
19 March 2001Registered office changed on 19/03/01 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
2 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
19 December 2000Memorandum and Articles of Association (14 pages)
19 December 2000Memorandum and Articles of Association (14 pages)
14 December 2000Conve 23/11/00 (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Conve 23/11/00 (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Ad 23/11/00--------- £ si [email protected]=19071 £ ic 44500/63571 (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Ad 23/11/00--------- £ si [email protected]=19071 £ ic 44500/63571 (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
24 October 2000Ad 22/09/00--------- £ si [email protected]=25800 £ ic 18700/44500 (2 pages)
24 October 2000Ad 22/09/00--------- £ si [email protected]=25800 £ ic 18700/44500 (2 pages)
16 October 2000S-div 21/09/00 (1 page)
16 October 2000S-div 21/09/00 (1 page)
9 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
9 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
3 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 2000£ nc 30000/100000 21/09/00 (1 page)
3 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 2000£ nc 30000/100000 21/09/00 (1 page)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 December 1999Ad 01/11/99--------- £ si 1700@1=1700 £ ic 17000/18700 (2 pages)
1 December 1999Ad 01/11/99--------- £ si 1700@1=1700 £ ic 17000/18700 (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 April 1999Return made up to 06/02/99; full list of members (8 pages)
17 April 1999Return made up to 06/02/99; full list of members (8 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
14 April 1998Return made up to 06/02/98; full list of members (6 pages)
14 April 1998Return made up to 06/02/98; full list of members (6 pages)
5 February 1998Ad 27/01/98--------- £ si 1500@1=1500 £ ic 16500/18000 (2 pages)
5 February 1998Ad 27/01/98--------- £ si 1500@1=1500 £ ic 16500/18000 (2 pages)
13 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
13 January 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
20 October 1997Ad 08/10/97--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages)
20 October 1997Ad 08/10/97--------- £ si 1500@1=1500 £ ic 15000/16500 (2 pages)
4 August 1997£ nc 1000/30000 22/07/97 (1 page)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1997£ nc 1000/30000 22/07/97 (1 page)
4 August 1997Ad 22/07/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 August 1997Ad 22/07/97--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
4 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1997Company name changed ast systems LIMITED\certificate issued on 27/03/97 (2 pages)
26 March 1997Company name changed ast systems LIMITED\certificate issued on 27/03/97 (2 pages)
18 March 1997Registered office changed on 18/03/97 from: buttergate syke barn sykes lane leeming oxenhope keighley west yorkshire BD22 9SH (1 page)
18 March 1997Registered office changed on 18/03/97 from: buttergate syke barn sykes lane leeming oxenhope keighley west yorkshire BD22 9SH (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
11 February 1997Secretary resigned (1 page)
6 February 1997Incorporation (14 pages)
6 February 1997Incorporation (14 pages)