B.J.S. COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
21/04/1221 April 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 APPLICATION FOR STRIKING-OFF

View Document

25/11/1125 November 2011 31/10/11 NO CHANGES

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHIMMIN / 07/01/2011

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE SHIMMIN / 07/01/2011

View Document

16/11/1016 November 2010 31/10/10 NO CHANGES

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHIMMIN / 04/11/2010

View Document

04/11/104 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE SHIMMIN / 04/11/2010

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED WACKY COMPUTERS LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/10/0331 October 2003 Incorporation

View Document


More Company Information