CSC UKD 6 LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1219 January 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/10

View Document

07/06/107 June 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN PHIPPS / 28/05/2010

View Document

03/06/103 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTONY WILSON / 28/05/2010

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR HUGO EALES

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED GARETH ANTONY WILSON

View Document

05/02/105 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/09

View Document

08/09/098 September 2009 DIRECTOR APPOINTED HUGO MARTIN EALES

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MEARS

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / GARETH WILSON / 01/06/2009

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

16/06/0716 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 29/03/02

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 279 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 COMPANY NAME CHANGED NORTH PARK COMPUTER SERVICES LIM ITED CERTIFICATE ISSUED ON 29/04/02

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: G OFFICE CHANGED 04/07/01 2ND FLOOR DIMON PLACE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/02/011 February 2001 DELIVERY EXT'D 3 MTH 02/04/00

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 02/04/99

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 03/04/98

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: G OFFICE CHANGED 28/05/98 423 LONDON ROAD CAMBERLEY SURREY GU15 3QP

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

31/01/9831 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

06/06/966 June 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

01/06/951 June 1995

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM: G OFFICE CHANGED 01/06/95 1 BARTHOLOMEW LANE LONDON EC2N 2AB

View Document

01/06/951 June 1995 ACCOUNTING REF. DATE EXT FROM 25/12 TO 31/03

View Document

01/06/951 June 1995

View Document

01/06/951 June 1995 NEW DIRECTOR APPOINTED

View Document

01/06/951 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9510 May 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9415 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994

View Document

24/05/9424 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 AUD REMUNERTION 14/02/94

View Document

25/02/9425 February 1994 S386 DISP APP AUDS 14/02/94

View Document

10/12/9310 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993

View Document

26/05/9326 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

16/04/9316 April 1993 NC INC ALREADY ADJUSTED 01/04/93

View Document

16/04/9316 April 1993 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/04/93

View Document

22/10/9222 October 1992

View Document

22/10/9222 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/06/9211 June 1992

View Document

11/06/9211 June 1992 REGISTERED OFFICE CHANGED ON 11/06/92 FROM: G OFFICE CHANGED 11/06/92 NORTH PARK HALIFAX WEST YORKSHIRE HX1 2TU

View Document

11/06/9211 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 AUDITOR'S RESIGNATION

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991

View Document

01/10/901 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/10/885 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/10/885 October 1988 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 NEW DIRECTOR APPOINTED

View Document

01/10/871 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/12/8618 December 1986 RETURN MADE UP TO 14/12/86; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED

View Document

14/09/6214 September 1962 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