A.C.I.C. INTERNATIONAL LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7LW

Company number 02144926
Status Liquidation
Incorporation Date 6 July 1987
Company Type Private Limited Company
Address 10 ST GEORGES YARD, FARNHAM, SURREY, GU9 7LW
Home Country United Kingdom
Nature of Business 7260 - Other computer related activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Dissolution deferment; Completion of winding up; Notice of appointment of receiver or manager. The most likely internet sites of A.C.I.C. INTERNATIONAL LIMITED are www.acicinternational.co.uk, and www.a-c-i-c-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. A C I C International Limited is a Private Limited Company. The company registration number is 02144926. A C I C International Limited has been working since 06 July 1987. The present status of the company is Liquidation. The registered address of A C I C International Limited is 10 St Georges Yard Farnham Surrey Gu9 7lw. . HILTON, Malcolm John Joseph Frederick is a Secretary of the company. BINT, Malcolm David is a Director of the company. HILTON, Malcolm John Joseph Frederick is a Director of the company. Director EGGINTON, Adrian Mark has been resigned. The company operates in "Other computer related activities".


Current Directors


Director
BINT, Malcolm David

77 years old


Resigned Directors

Director
EGGINTON, Adrian Mark
Resigned: 31 August 2003
67 years old

A.C.I.C. INTERNATIONAL LIMITED Events

07 Sep 2012
Dissolution deferment
06 Sep 2012
Completion of winding up
28 Oct 2011
Notice of appointment of receiver or manager
26 Oct 2011
Notice of appointment of receiver or manager
23 Mar 2011
Order of court to wind up
...
... and 78 more events
30 Aug 1988
Wd 01/08/88 ad 10/07/88--------- £ si 78@1=78 £ ic 2/80
02 Mar 1988
Accounting reference date extended from 31/03 to 31/10

05 Aug 1987
Registered office changed on 05/08/87 from: 84 temple chambers temple avenue london EC4Y ohp

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1987
Incorporation

A.C.I.C. INTERNATIONAL LIMITED Charges

15 September 2009
Legal assignment
Delivered: 16 September 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance under the contract (the contract monies)…
28 March 2006
Floating charge (all assets)
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
28 March 2006
Fixed charge on purchased debts which fail to vest
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 14 bentley park blacknest works blacknest road…
9 January 1997
Fixed and floating charge
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 1993
Mortgage debenture
Delivered: 20 May 1993
Status: Satisfied on 9 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1990
Legal charge
Delivered: 28 March 1990
Status: Satisfied on 11 June 2009
Persons entitled: Nykredit Montgate Bank PLC
Description: F/H property at 14, bentley park, bentley, hampshire all…