DISK-COVERY COMPUTER SERVICES LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN HEXTALL / 13/12/2013

View Document

11/01/1411 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE HEXTALL / 13/12/2013

View Document

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM
6 PETHERTON GARDENS
BRISTOL
BS14 9BS
ENGLAND

View Document

11/01/1411 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/01/1411 January 2014 REGISTERED OFFICE CHANGED ON 11/01/2014 FROM
74 JOHNSON DRIVE
LONGWELL GREEN
BRISTOL
BS30 7BS

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE HEXTALL / 18/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN HEXTALL / 18/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/01/0431 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: G OFFICE CHANGED 18/04/01 39 POPLAR DRIVE ROYSTON HERTFORDSHIRE SG8 7ER

View Document

30/01/0130 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 REGISTERED OFFICE CHANGED ON 08/10/98 FROM: G OFFICE CHANGED 08/10/98 4 HEATH FARM COTTAGES NEWMARKET ROAD ROYSTON HERTFORDSHIRE SG8 7ND

View Document

04/03/984 March 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: G OFFICE CHANGED 13/02/98 34 BIRCH ROAD YATE BRISTOL BS17 5ER

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9615 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/959 January 1995 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