A & J COMPUTER PARTNERSHIP LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/03/1130 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 COMPANY NAME CHANGED 20/20 BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 14/01/10

View Document

14/01/1014 January 2010 CHANGE OF NAME 06/01/2010

View Document

14/01/1014 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 Annual return made up to 10 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE HAMS / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA ANNE EDWARDS / 01/10/2009

View Document

13/11/0913 November 2009 CHANGE OF NAME 03/11/2009

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 25 HALL DENE CLOSE GUILDFORD SURREY GU1 2UL UNITED KINGDOM

View Document

11/08/0911 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MS FIONA ANNE EDWARDS

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED ALEXANDER HAMS

View Document

28/07/0928 July 2009 SECRETARY RESIGNED JOHN POLLARD

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/09 FROM: UNIT 14 HACKFORD WALK 119-123 HACKFORD ROAD LONDON SW9 0QT

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED JOHN POLLARD

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MRS SAMANTHA JANE HAMS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MRS SAMANTHA JANE HAMS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: TY DU THE SQUARE, CYNWYD CORWEN DEBIGHSHIRE LL21 0LE

View Document

20/04/0620 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/0411 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/02/048 February 2004 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL

View Document

24/10/0224 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL

View Document

12/02/0112 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/007 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/007 December 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

07/01/007 January 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9810 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 � NC 1000/50000 10/10/94

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 10/10/94

View Document

23/01/9623 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/10/94

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

23/02/9423 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

22/04/9322 April 1993

View Document

22/04/9322 April 1993 10/10/92 FULL LIST NOF AMEND

View Document

07/12/927 December 1992

View Document

07/12/927 December 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92 FROM: G OFFICE CHANGED 04/02/92 93 NEWMAN STREET LONDON W1P 4BJ

View Document

17/12/9117 December 1991

View Document

17/12/9117 December 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 NEW DIRECTOR APPOINTED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/9019 November 1990

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9015 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/909 November 1990 COMPANY NAME CHANGED SMARTSUPER LIMITED CERTIFICATE ISSUED ON 12/11/90

View Document

09/11/909 November 1990 REGISTERED OFFICE CHANGED ON 09/11/90 FROM: G OFFICE CHANGED 09/11/90 2 BACHES STREET LONDON N1 6UB

View Document

05/11/905 November 1990 ALTER MEM AND ARTS 24/10/90

View Document

10/10/9010 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information