COMPUTER STATIONERY LIMITED

Company Documents

DateDescription
29/12/0929 December 2009 STRUCK OFF AND DISSOLVED

View Document

15/09/0915 September 2009 First Gazette

View Document

10/08/0910 August 2009 DIRECTOR RESIGNED GEOFFREY WILDEY

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM: ALBION CHAMBERS 1 HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1DP

View Document

23/05/0323 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/05/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 6 (B) CHURCH SQUARE LEIGHTON BUZZARD BEDS LU7 7AE

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/04/9528 April 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/05/943 May 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 07/05/91; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/05/9011 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/07/8910 July 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 22 COLUMBRA DRIVE LEIGHTON BUZZARD BEDFORDSHIRE LU7 8YN

View Document

31/01/8931 January 1989 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 REGISTERED OFFICE CHANGED ON 18/10/88 FROM: UNIT 2-3 PERRY WAY WITHAM ESSEX CM8 3FU

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/09/8828 September 1988 RETURN MADE UP TO 12/09/87; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FIRST GAZETTE

View Document

01/02/881 February 1988 DIRECTOR RESIGNED

View Document

01/02/881 February 1988 REGISTERED OFFICE CHANGED ON 01/02/88 FROM: WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4RY

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 AUDITOR'S RESIGNATION

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/08/862 August 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

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