GREENHALGH COMPUTER SERVICES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/02/1425 February 2014 APPLICATION FOR STRIKING-OFF

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN GREENHALGH / 01/01/2011

View Document

15/07/1315 July 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 DISS REQUEST WITHDRAWN

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/04/1311 April 2013 APPLICATION FOR STRIKING-OFF

View Document

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/06/1229 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL NOBLE / 21/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN GREENHALGH / 21/01/2011

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 41 EDGCUMBE PARK ROAD PLYMOUTH PL3 4NL

View Document

22/06/1022 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

20/09/0420 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0417 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 7 WINGATES SQUARE WESTHOUGHTON BOLTON BL5 3PS

View Document

18/03/9918 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 S366A DISP HOLDING AGM 17/05/98 S252 DISP LAYING ACC 17/05/98 S386 DIS APP AUDS 17/05/98

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 7 WINGATES SQUARE WESTHOUGHTON BOLTON LACASHIRE BL5 3PS

View Document

20/05/9820 May 1998 NEW SECRETARY APPOINTED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 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