HAPTEK LIFE COMPUTERS LIMITED

Company Documents

DateDescription
07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/09/144 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GEORGINA JANE SIMPSON / 27/03/2013

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/09/1214 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED ALISON GEORGINA JANE SIMPSON

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL KELLY

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/09/111 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK WILEY / 24/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEANE SHAW / 24/08/2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR SAMUEL RICHARD KELLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH HARBINSON

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR GARETH JOHN HARBINSON

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR RONALD GIBBS

View Document

18/09/0818 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR DARREN SUMICH

View Document

06/03/086 March 2008 DIRECTOR APPOINTED RONALD WILLIAM GIBBS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
66 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

20/09/0620 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM:
KENSINGTON CENTRE
66 HAMMERSMITH ROAD
LONDON
W14 8UD

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 SECRETARY RESIGNED

View Document

23/09/0323 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0219 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

28/01/0128 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM:
HACKWOOD SECRETARIES LIMITED
1 SILK STREET
LONDON
EC2Y 8HQ

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

26/09/0026 September 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 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