COMPUTERCO LIMITED

Company Documents

DateDescription
03/08/133 August 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/12/1120 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/116 December 2011 APPLICATION FOR STRIKING-OFF

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM THE OLD CHAPEL NEW PASSAGE ROAD PILNING BRISTOL BS35 4LZ

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 25 April 2011

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 25 April 2010

View Document

24/06/1124 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TYRONE HOWE / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE HOWE / 24/06/2011

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE HOWE / 24/06/2011

View Document

15/03/1115 March 2011 DISS40 (DISS40(SOAD))

View Document

14/03/1114 March 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR TYRONE HOWE

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 Annual return made up to 25 October 2009 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 25 April 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE HOWE / 25/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRONE ANTHONY HOWE / 25/02/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 25 April 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 25 April 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/05

View Document

23/07/0523 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 30 THE SQUARE BIRCHINGTON KENT CT7 9AB

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: G OFFICE CHANGED 22/11/03 THE OLD SCHOOL HOUSE 3 BAIRDS HILL BROADSTAIRS KENT CT10 3AA

View Document

22/11/0322 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/03

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/04/02

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 25/04/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 25/04/99

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: G OFFICE CHANGED 18/03/99 CARLTON HOUSE 7 THE VALE BROADSTAIRS KENT CT10 1RB

View Document

18/03/9918 March 1999 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 25/04/98

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 25/04/96

View Document

03/05/963 May 1996 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/04/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/04

View Document

04/11/934 November 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/934 November 1993 REGISTERED OFFICE CHANGED ON 04/11/93 FROM: G OFFICE CHANGED 04/11/93 83 LEONARD STREET LONDON EC2A 4QS

View Document

04/11/934 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information