COMPUSMENTUS LIMITED

Company Documents

DateDescription
16/04/1316 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/139 April 2013 APPLICATION FOR STRIKING-OFF

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/10/1223 October 2012 DISS40 (DISS40(SOAD))

View Document

22/10/1222 October 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

05/09/125 September 2012 PREVEXT FROM 31/12/2011 TO 31/01/2012

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM UNIT 4 STOWFORD BUSINESS PARK IVYBRIDGE DEVON PL21 0BE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/12/1123 December 2011 STATEMENT BY DIRECTORS

View Document

23/12/1123 December 2011 23/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

23/12/1123 December 2011 SOLVENCY STATEMENT DATED 08/12/11

View Document

23/12/1123 December 2011 REDUCE SHARE PREM A/C BY �219000 08/12/2011

View Document

22/12/1122 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1122 December 2011 COMPANY NAME CHANGED SWM DOCUMENT MANAGEMENT SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/12/11

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/12/119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / TIME 4 IDEAS LTD / 30/08/2007

View Document

28/07/0828 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 REGISTERED OFFICE CHANGED ON 18/03/04 FROM: G OFFICE CHANGED 18/03/04 C/O BISHOP FLEMING COBOURG HOUSE MAYFLOWER STREET PLYMOUTH DEVON PL1 1LG

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 REGISTERED OFFICE CHANGED ON 14/02/03 FROM: G OFFICE CHANGED 14/02/03 BISHOP FLEMING UNIT 3 ENDURANCE HOUSE PARKWAY COURT LONGBRIDGE ROAD PLYMOUTH DEVON PL6 8LR

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/08/022 August 2002 S366A DISP HOLDING AGM 23/07/02

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: G OFFICE CHANGED 08/01/02 C/O GILL AKASTER 25 LOCKYER STREET PLYMOUTH DEVON PL1 2QW

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED COMPUSMENTUS LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: G OFFICE CHANGED 04/09/01 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 Incorporation

View Document

08/05/018 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information