COMPUTER DJ LIMITED

Company Documents

DateDescription
08/12/158 December 2015 STRUCK OFF AND DISSOLVED

View Document

25/08/1525 August 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1511 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

29/07/1429 July 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GIBBIN

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID GIIBIN / 23/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GIBBIN / 23/03/2012

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MELVYN WARREN SADOFSKY / 23/03/2012

View Document

19/04/1219 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

28/03/1128 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONPAUL WRIGHT

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR. MELVYN WARREN SADOFSKY

View Document

25/03/1025 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/03/0931 March 2009 DIRECTOR RESIGNED SHAUN MINNS

View Document

31/03/0931 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED JONPAUL WRIGHT

View Document

02/04/082 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACC. REF. DATE EXTENDED FROM 31/03/2008 TO 31/05/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0726 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 SILVESTER SQUARE THE MALTINGS HULL YORKSHIRE HU1 3HA

View Document

11/04/0611 April 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

11/04/0611 April 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0624 March 2006 S-DIV 27/02/06

View Document

24/03/0624 March 2006 NC INC ALREADY ADJUSTED 27/02/06

View Document

24/03/0624 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0624 March 2006 � NC 1000/100000 27/02

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 49 THE PADDOCK ANLABY ROAD NORTH HULL HU4 6SU

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 S366A DISP HOLDING AGM 22/03/04 S252 DISP LAYING ACC 22/03/04 S386 DISP APP AUDS 22/03/04

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: COMPUTER DJ LIMITED, MINSHULL HOUSE, 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

22/03/0422 March 2004 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