G&G COMPUTER GROUP LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

18/01/1618 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/01/1213 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/02/1118 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

13/12/0913 December 2009 NC INC ALREADY ADJUSTED 29/05/2009

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/02/0515 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 224-232 ST. JOHN STREET, LONDON. EC1V 4PH

View Document

13/02/9813 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 EXEMPTION FROM APPOINTING AUDITORS 11/08/93

View Document

30/03/9530 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/04/947 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/03/9410 March 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 02/01/94; CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

12/03/9312 March 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

25/07/9125 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/915 April 1991 RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

16/01/9016 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

16/01/9016 January 1990 ADOPT MEM AND ARTS 19/12/89

View Document

16/01/9016 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 AUDITOR'S RESIGNATION

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: 32/38 SCRUTTON STREET LONDON EC2A 4SS

View Document

02/02/892 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/891 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/89

View Document

01/02/891 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/891 February 1989 NC INC ALREADY ADJUSTED

View Document

01/02/891 February 1989 S-DIV

View Document

06/09/886 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/09/886 September 1988 COMPANY NAME CHANGED SECRETFLASK LIMITED CERTIFICATE ISSUED ON 07/09/88

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/06/8827 June 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company