COMPUMAC LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/184 April 2018 APPLICATION FOR STRIKING-OFF

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EASSON / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: SUITE 20 GEDDES HOUSE BUSINESS CENTRE KIRKTON NORTH, LIVINGSTON WEST LOTHIAN EH54 6GU

View Document

23/01/0523 January 2005 NEW SECRETARY APPOINTED

View Document

23/01/0523 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 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