H & D COMPUTING LIMITED

Company Documents

DateDescription
18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SWINHOE-PHELAN / 10/04/2012

View Document

18/01/1318 January 2013 SAIL ADDRESS CHANGED FROM:
56 SUTTERTON DROVE
AMBER HILL
BOSTON
LINCOLNSHIRE
PE20 3RQ
UNITED KINGDOM

View Document

18/01/1318 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 56 SUTTERTON DROVE AMBER HILL BOSTON LINCOLNSHIRE PE20 3RQ UNITED KINGDOM

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, SECRETARY SUSAN WALLACE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALLACE

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALLACE

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY WALLACE / 11/08/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 14 WILLOW DRIVE BUCKINGHAM MK18 7JH UNITED KINGDOM

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SWINHOE-PHELAN / 04/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WALLACE / 11/08/2011

View Document

19/12/1119 December 2011 SAIL ADDRESS CHANGED FROM: 57 BADGERS WAY BUCKINGHAM BUCKS MK18 7EU UNITED KINGDOM

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ARMSTRONG WALLACE / 11/08/2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/01/1021 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WALLACE / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SWINHOE-PHELAN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ARMSTRONG WALLACE / 21/01/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SWINHOE-PHELAN / 05/02/2009

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/09 FROM: GISTERED OFFICE CHANGED ON 06/02/2009 FROM 14 SWAN CLOSE BUCKINGHAM BUCKINGHAMSHIRE MK18 7EP

View Document

31/12/0831 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

04/12/014 December 2001 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