COMPUTER HQ LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/07/1227 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/07/1227 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

27/07/1227 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 37 MOUNTFIELD ROAD HAMPDEN PARK EASTBOURNE EAST SUSSEX BN22 9BT

View Document

26/01/1226 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN DAVIS / 01/12/2009

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 01/12/2009

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE CLARISSA SCOTT / 01/12/2009

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SCOTT / 01/12/2009

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 120 CAVENDISH PLACE EASTBOURNE EAST SUSSEX BN21 3TZ

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 7-9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

19/03/1019 March 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE SCOTT / 20/01/2008

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 20/01/2008

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT SCOTT / 20/01/2008

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/04/085 April 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: G OFFICE CHANGED 04/02/08 PRESTON PARK HOUSE, SOUTH ROAD BRIGHTON E SUSSEX BN1 6SB

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

30/11/0530 November 2005 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