COMPUTERS 4 AFRICA

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/04/1318 April 2013 CHANGE OF NAME 14/03/2013

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1321 February 2013 APPLICATION FOR STRIKING-OFF

View Document

17/10/1217 October 2012 DISS40 (DISS40(SOAD))

View Document

16/10/1216 October 2012 19/08/12 NO MEMBER LIST

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 31/08/10 TOTAL EXEMPTION FULL

View Document

07/04/127 April 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

24/08/1124 August 2011 19/08/11 NO MEMBER LIST

View Document

23/08/1123 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL & ADMINISTRATION SERVICES LIMITED / 18/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM
RAGLAN HOUSE
ST PETERS STREET
MAIDSTONE
KENT
ME16 0ST

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/10/1019 October 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 DISS40 (DISS40(SOAD))

View Document

14/09/1014 September 2010 19/08/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SECRETARIAL & ADMINISTRATION SERVICES LIMITED / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASERI KATANGA / 01/10/2009

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENA JESSIE WINCH / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH WINCH

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS HOPE DOROTHY KATANGA

View Document

08/12/098 December 2009 31/08/08 PARTIAL EXEMPTION

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

12/11/0912 November 2009 19/08/09 NO MEMBER LIST

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

30/09/0830 September 2008 ALTER MEMORANDUM 22/08/2008

View Document

28/08/0828 August 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/04/072 April 2007 COMPANY NAME CHANGED
DIGITAL INCLUSION
CERTIFICATE ISSUED ON 02/04/07

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

01/09/061 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

17/08/0617 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 19/08/05; AMENDING RETURN

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM:
1 BOWER TERRACE
MAIDSTONE
KENT ME16 8RY

View Document

19/08/0419 August 2004 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