COMPUTER 2000 LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1328 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/1316 May 2013 APPLICATION FOR STRIKING-OFF

View Document

12/01/1312 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY SAMBROOK

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, SECRETARY PENNY SAMBROOK

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, DIRECTOR PENNY SAMBROOK

View Document

28/01/1228 January 2012 APPOINTMENT TERMINATED, SECRETARY PENNY SAMBROOK

View Document

07/10/117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

29/12/1029 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

21/12/0921 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DIRECTOR AND SECRETARY'S PARTICULARS PENNY SAMBROOK

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 11 HARLEY STREET LONDON W1G 9EQ

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/12/01

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: 36 MELBOURNE ROAD ILFORD ESSEX IG1 4LG

View Document

11/09/9711 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 11 HARLEY STREET LONDON W1N 1DA

View Document

15/01/9715 January 1997 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

21/12/9521 December 1995 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 EXEMPTION FROM APPOINTING AUDITORS 06/09/93

View Document

03/09/943 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

26/02/9426 February 1994

View Document

26/02/9426 February 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: C/O PROFESSIONAL SEARCHES LTD. SUITE ONE 2ND FLOOR 1/4 CHRISTINA STREET LONDON EC2A 4PA

View Document

17/12/9217 December 1992

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 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