COMPUTER INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 PREVEXT FROM 31/12/2008 TO 30/04/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: G OFFICE CHANGED 03/02/04 30 CARDY ROAD BOXMOOR HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1SQ

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/12/0124 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/997 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/09/9526 September 1995

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994

View Document

02/03/942 March 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: G OFFICE CHANGED 08/03/93 2,CROSSWAYS LONDON ROAD ASCOT BERKSHIRE SL5 0PZ

View Document

04/12/924 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/924 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992

View Document

09/04/929 April 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: G OFFICE CHANGED 03/09/91 VIGILANT HOUSE 120,WILTON ROAD LONDON SW1V 1JZ

View Document

03/09/913 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: G OFFICE CHANGED 18/07/91 2 BACHES STREET LONDON N1 6UB

View Document

18/07/9118 July 1991

View Document

30/04/9130 April 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED HURRYRANDOM LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CRISPY DUCK LTD


  • 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