COMPUTER FLEET MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/02/137 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2013

View Document

07/02/137 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

08/10/128 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 63B STATION ROAD UPMINSTER ESSEX RM14 2SU

View Document

11/08/1111 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00010350

View Document

11/08/1111 August 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4HA

View Document

17/05/1117 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/09/1021 September 2010 SECRETARY APPOINTED MR MICHAEL MOBILIA

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY JOHN GRANT

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MICHAEL HERBERT STILP

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR DONALD ALLAN

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR PETER ALDERSON

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED BRIAN PARKER

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FERNS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FRITH

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY DONALD ALLAN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED JOHN CORNELIUS CHRISTOPER MARSHALL

View Document

20/05/0920 May 2009 SECRETARY APPOINTED MR JOHN MICHAEL GRANT

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 S366A DISP HOLDING AGM 23/02/07

View Document

16/04/0716 April 2007 Resolutions

View Document

16/04/0716 April 2007 Resolutions

View Document

16/04/0716 April 2007 Resolutions

View Document

12/04/0712 April 2007 COMPANY NAME CHANGED EQUIGROUP LTD CERTIFICATE ISSUED ON 12/04/07

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 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