COMPUTER AND PLANT SECURITY SYSTEMS LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/07/1021 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1016 April 2010 APPLICATION FOR STRIKING-OFF

View Document

17/12/0917 December 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN IRENE DANIELS / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 01/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: UNIT 28A VERNON MILL MERSEY STREET STOCKPORT CHESHIRE SK1 2HX

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001

View Document

24/09/0124 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/11/00

View Document

29/11/9929 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/11/99

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 S252 DISP LAYING ACC 23/05/97 EXEMPT FROM APP AUD 23/05/97

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

12/06/9712 June 1997 S252 DISP LAYING ACC 23/05/97

View Document

02/06/972 June 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/04/97

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 � NC 1000/50000 27/02/97

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 27/02/97

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 27/02/97 NC INC ALREADY ADJUSTED 27/02/97

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: SHIP CANAL KING STREET MANCHESTER M2 4WB

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 COMPANY NAME CHANGED COBCO (201) LIMITED CERTIFICATE ISSUED ON 27/11/96; RESOLUTION PASSED ON 19/11/96

View Document

01/10/961 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/961 October 1996 Incorporation

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