COMPUFILE SYSTEMS HOLDINGS LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/04/1910 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM THE SUSSEX BARN PEPER HAROW PARK GODALMING SURREY GU8 6BQ

View Document

26/02/1826 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

26/02/1826 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/02/1826 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/12/1415 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BECKETT / 01/03/2013

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/01/133 January 2013 ADOPT ARTICLES 13/12/2012

View Document

31/12/1231 December 2012 13/12/12 STATEMENT OF CAPITAL GBP 10

View Document

31/12/1231 December 2012 COMPANY BUSINESS 13/12/2012

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED HOWARD WYNNE WILLIAMS

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED RICHARD JAMES WHITEHEAD

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED SIMON JAMES BRANDER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD WILLIAMS

View Document

10/12/1210 December 2012 CURRSHO FROM 31/12/2013 TO 30/06/2013

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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