COMPUTER HASSLES LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL VICTOR RATHBONE / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/11/0927 November 2009 Annual return made up to 14 January 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual return made up to 14 January 2008 with full list of shareholders

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: G OFFICE CHANGED 01/12/06 209 SINCLAIR ROAD CHINGFORD LONDON E4 8PS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: G OFFICE CHANGED 27/02/03 LEAR HOUSE, 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information