COMPUTER FUTURES SOLUTIONS FRANCE LIMITED

Company Documents

DateDescription
20/12/1220 December 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM 5TH FLOOR 215, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/08/1231 August 2012 DECLARATION OF SOLVENCY

View Document

31/08/1231 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

04/10/114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 28/11/10

View Document

11/03/1111 March 2011 STATEMENT BY DIRECTORS

View Document

11/03/1111 March 2011 11/03/11 STATEMENT OF CAPITAL EUR 3.27

View Document

11/03/1111 March 2011 SOLVENCY STATEMENT DATED 10/03/11

View Document

11/03/1111 March 2011 REDUCE ISSUED CAPITAL 10/03/2011

View Document

18/02/1118 February 2011 RESOLUTION TO REDENOMINATE SHARES 26/11/2010

View Document

18/02/1118 February 2011 26/11/10 STATEMENT OF CAPITAL EUR 2.17

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED

View Document

19/04/1019 April 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/09/093 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 02/12/07

View Document

17/04/0817 April 2008 DIRECTOR'S PARTICULARS SARAH ANDERSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

14/04/0814 April 2008 DIRECTOR RESIGNED ANDRIK FUELLBERG

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/02/078 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 S80A AUTH TO ALLOT SEC 31/07/02 S366A DISP HOLDING AGM 31/07/02 S252 DISP LAYING ACC 31/07/02 S386 DISP APP AUDS 31/07/02 S369(4) SHT NOTICE MEET 31/07/02

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

20/06/0220 June 2002 COMPANY NAME CHANGED COMPUTER FUTURES (FRANCE) LIMITE D CERTIFICATE ISSUED ON 20/06/02; RESOLUTION PASSED ON 17/06/02

View Document

07/02/027 February 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

01/10/011 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

18/05/0118 May 2001 REGISTERED OFFICE CHANGED ON 18/05/01 FROM: C/O COMPUTER FUTURES 2ND FLOOR VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON,W1R 6JU

View Document

01/03/011 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 Incorporation

View Document


More Company Information