COMPUSOFT TRAINING CENTRE

Company Documents

DateDescription
02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHERIFI

View Document

21/05/1521 May 2015 APPLICATION FOR STRIKING-OFF

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MOHAMED CHERIFI

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHERIFI

View Document

19/03/1519 March 2015 28/01/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY CHAHRAZED ABBASSI

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR KHADOUDJ BENKALFALLAH

View Document

17/11/1417 November 2014 TERMINATE DIR APPOINTMENT

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM
THE REDMOND COMMUNITY CENTRE KAYANI AVENUE
HACKNEY
N4 2HF

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

19/06/1419 June 2014 28/01/14 NO MEMBER LIST

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 28/01/13 NO MEMBER LIST

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 440 SEVEN SISTERS ROAD HACKNEY LONDON N4 2RD

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM THE REDMOND COMMUNITY CENTRE KAYANI AVENUE HACKNEY N4 2HF ENGLAND

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR MOHAMED CHERIFI

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAMED CHERIFI

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS KHADOUDJ BENKALFALLAH

View Document

13/02/1213 February 2012 28/01/12 NO MEMBER LIST

View Document

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

View Accounts

17/06/1117 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 28/01/11 NO MEMBER LIST

View Document

01/11/101 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 APPOINT PERSON AS SECRETARY

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR KHADOUDJ BENKHALFALLAH

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MOHAMED CHERIFI

View Document

09/02/109 February 2010 28/01/10 NO MEMBER LIST

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED CHERIFI / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHADOUDJ BENKHALFALLAH / 09/02/2010

View Document

22/12/0922 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 28/01/09

View Document

02/12/082 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/01/0830 January 2008 ANNUAL RETURN MADE UP TO 28/01/08

View Document

23/11/0723 November 2007 REGISTERED OFFICE CHANGED ON 23/11/07 FROM: G OFFICE CHANGED 23/11/07 37 EAGLE DRIVE COLINDALE LONDON NW9 5AG

View Document

09/10/079 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 440 SEVEN SISTERS ROAD LONDON HACKNEY N4 2RD

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 ANNUAL RETURN MADE UP TO 28/01/07

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: G OFFICE CHANGED 29/01/07 SUITE 5 2ND FLOOR 449 HIGH ROAD LONDON NW10 2JJ

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 28/01/06

View Document

06/02/066 February 2006 REGISTERED OFFICE CHANGED ON 06/02/06 FROM: G OFFICE CHANGED 06/02/06 SUITE 4 2ND FLOOR 449 HIGH ROAD LONDON NW10 2JJ

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/10/0531 October 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

25/10/0525 October 2005 APPLICATION FOR STRIKING-OFF

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 ANNUAL RETURN MADE UP TO 28/01/05

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/03/0425 March 2004 ANNUAL RETURN MADE UP TO 28/01/04

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 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