CRANFORD COMPUTERS LIMITED

Company Documents

DateDescription
20/08/1920 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1924 May 2019 APPLICATION FOR STRIKING-OFF

View Document

08/04/198 April 2019 30/11/18 UNAUDITED ABRIDGED

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/03/189 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/01/154 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/01/145 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/01/128 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/02/1011 February 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MYRON DEAN EDWARDS / 11/02/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/01/0313 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 REGISTERED OFFICE CHANGED ON 05/11/99 FROM: 54 LONDON ROAD READING BERKS RG1 5AS

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 S386 DISP APP AUDS 01/01/92

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/03/917 March 1991 RETURN MADE UP TO 06/02/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/869 December 1986 REGISTERED OFFICE CHANGED ON 09/12/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

06/11/866 November 1986 CERTIFICATE OF INCORPORATION

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