GENERATION COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/02/164 February 2016 Annual return made up to 24 October 2015 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1413 December 2014 DISS40 (DISS40(SOAD))

View Document

12/12/1412 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/11/1223 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/12/1112 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/11/102 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD SADOUGHI-YARAND / 18/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 24 October 2008 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/12/0828 December 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS; AMEND

View Document

08/11/088 November 2008 DISS40 (DISS40(SOAD))

View Document

07/11/087 November 2008 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 100 TWYFORD ABBEY ROAD LONDON NW10 7XE

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

26/09/0726 September 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/01/0512 January 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/02/0412 February 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: G OFFICE CHANGED 03/08/00 100 TWYFORD ABBEY ROAD LONDON NW10 7XE

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/989 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: G OFFICE CHANGED 07/01/98 272 REGENTS PARK ROAD FINCHLEY CENTRAL LONDON N3 3HN

View Document

25/11/9725 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 � NC 100/100000 23/06

View Document

01/10/971 October 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97

View Document

01/10/971 October 1997 NC INC ALREADY ADJUSTED 23/07/97

View Document

01/10/971 October 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/06/97

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 COMPANY NAME CHANGED SIGMA PERSONAL COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/11/96

View Document

05/11/965 November 1996 COMPANY CERTNM CERTIFICATE ISSUED ON 05/11/96

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: G OFFICE CHANGED 26/10/96 CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

26/10/9626 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 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