COMPUTER CONCEPTS LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1317 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/09/135 September 2013 APPLICATION FOR STRIKING-OFF

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

21/11/1221 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

24/06/1124 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM
TENON LIMITED
CLIFTON HOUSE BUNNIAN PLACE
BASINGSTOKE
HAMPSHIRE
RG21 7JE

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/01/1021 January 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
GADDESDEN PLACE
GREAT GADDESDEN
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 6EX

View Document

30/01/0730 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM:
7B EASTFIELD PLACE
RUGBY
WARWICKSHIRE CV21 3AT

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM:
CENTRAL CHAMBERS
45-47 ALBERT STREET
RUGBY
WARWICKSHIRE CV21 2SG

View Document

14/12/9914 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/06/9924 June 1999 EXEMPTION FROM APPOINTING AUDITORS 20/05/99

View Document

02/12/982 December 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 18/11/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 18/11/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 EXEMPTION FROM APPOINTING AUDITORS 28/04/95

View Document

15/02/9615 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/02/9615 February 1996 Resolutions

View Document

28/11/9528 November 1995 RETURN MADE UP TO 18/11/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 COMPANY NAME CHANGED
XARA LIMITED
CERTIFICATE ISSUED ON 11/09/95

View Document

05/02/955 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

06/01/956 January 1995

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/956 January 1995

View Document

18/11/9418 November 1994 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/11/9418 November 1994 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