......1ST COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
13/09/1113 September 2011 STRUCK OFF AND DISSOLVED

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM TRINDER HOUSE FREE STREET BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1EE UNITED KINGDOM

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN JONES

View Document

04/08/104 August 2010 CORPORATE DIRECTOR APPOINTED GHA EQUIPMENT LIMITED

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 29 July 2009

View Document

02/03/102 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 26 GREATER HORSE SHOE WAY KNOWLE FAREHAM PO17 5LF

View Document

29/05/0929 May 2009 29/07/08 TOTAL EXEMPTION FULL

View Document

22/05/0922 May 2009 DIRECTOR RESIGNED GEORGE BLAND

View Document

22/05/0922 May 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR RESIGNED NISAR BUNDHOO

View Document

30/05/0830 May 2008 29/07/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR RESIGNED ROGER LEWIS

View Document

04/04/084 April 2008 DIRECTOR APPOINTED MR ROGER LEWIS

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/03/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: LONGACRE LEE GROUND WHITELY LANE FAREHAM HAMPSHIRE PO15 6RP

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/05

View Document

08/03/068 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/10/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/11/0329 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/07/04

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: 32 ADMIRALS COURT KILN LANE READING BERKSHIRE RG1 6SW

View Document

06/10/036 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 143 FOREST ROAD LISS FOREST HAMPSHIRE GU33 7BU

View Document

07/09/037 September 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0330 January 2003 Incorporation

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