HOLLOWBROOK COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1214 December 2012 APPLICATION FOR STRIKING-OFF

View Document

18/09/1218 September 2012 ADOPT ARTICLES 10/09/2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEVENS

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/12/115 December 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CHARLES STEVENS / 12/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREA FIUMICELLI / 12/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES EDWARD THOMSON / 12/09/2011

View Document

12/09/1112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR GARETH ANTONY WILSON / 12/09/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM
C/O CSC COMPUTER SCIENCES INTERNATIONAL LTD ROYAL PAVILION
WELLESLEY ROAD
ALDERSHOT
HAMPSHIRE
GU11 1PZ
UNITED KINGDOM

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
C/O ISOFT GROUP PLC
DAVENTRY ROAD
BANBURY
OXFORDSHIRE
OX16 3JT

View Document

03/08/113 August 2011 SECRETARY APPOINTED MR GARETH ANTONY WILSON

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR ANDREW JAMES EDWARD THOMSON

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES MACKAY

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, SECRETARY HOWARD EDELMAN

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 SAIL ADDRESS CHANGED FROM:
C/O ISOFT GROUP PLC
300 LONGBARN BOULEVARD
WOOLSTON GRANGE
WARRINGTON
CHESHIRE
WA2 0XD

View Document

27/06/1127 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
228-DIR SERV CONT
237-DIR INDEM
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GORDON MACKAY / 21/02/2011

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY COHEN

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

13/07/1013 July 2010 DISS40 (DISS40(SOAD))

View Document

12/07/1012 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/07/1012 July 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
877-INST CREATE CHARGES:EW & NI

View Document

12/07/1012 July 2010 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

22/12/0922 December 2009 ARTICLES OF ASSOCIATION

View Document

22/12/0922 December 2009 ALTER ARTICLES 03/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ADRIAN CHARLES STEVENS

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MR ANDREA FIUMICELLI

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD EDELMAN / 26/11/2008

View Document

04/11/084 November 2008 AUDITOR'S RESIGNATION

View Document

29/04/0829 April 2008 CURREXT FROM 30/04/2008 TO 30/06/2008

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 AUDITOR'S RESIGNATION

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

16/11/0616 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM:
C/O ISOFT GROUP PLC
AVIATOR WAY
MANCHESTER BUSINESS PARK
MANCHESTER M22 5TG

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM:
C/O ISOFT GROUP PLC
BRIDGEWATER HOUSE
58-60 WHITWORTH ST, MANCHESTER
GREATER MANCHESTER M1 6LT

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED

View Document

13/09/0413 September 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM:
BRIDGEWATER HOUSE
58-60 WHITWORTH STREET
MANCHESTER
GREATER MANCHESTER M1 6LT

View Document

21/07/0421 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 REGISTERED OFFICE CHANGED ON 22/06/04 FROM:
TOREX HOUSE
DAVENTRY ROAD
BANBURY
OXFORDSHIRE OX16 3JT

View Document

14/06/0414 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
TOREX HOUSE
DAVENTRY ROAD
BANBURY
OXFORDSHIRE OX16 3JT

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM:
CHURCHFIELDS
STONESFIELD
WITNEY
OXFORDSHIRE OX29 8ST

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 AUDITOR'S RESIGNATION

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM:
LYDGATE HOUSE
LYDGATE LANE
SHEFFIELD
SOUTH YORKSHIRE

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 RE:SALE OF PROPERTY 18/04/96

View Document

12/05/9612 May 1996 RE: DIVIDEND 18/04/96

View Document

08/05/968 May 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/06/96

View Document

08/05/968 May 1996 REGISTERED OFFICE CHANGED ON 08/05/96 FROM:
HOLLOWBROOK HOUSE
LYDGATE LANE
SHEFFIELD
SOUTH YORKSHIRE S10 5FH

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/968 May 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/04/96

View Document

08/05/968 May 1996

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

08/05/968 May 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 AUDITOR'S RESIGNATION

View Document

08/05/968 May 1996 ADOPT MEM AND ARTS 19/04/96

View Document

27/02/9627 February 1996 AUDITOR'S RESIGNATION

View Document

28/12/9528 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

06/07/956 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/953 May 1995

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

05/07/945 July 1994

View Document

12/10/9312 October 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93

View Document

14/08/9214 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

14/08/9214 August 1992

View Document

14/08/9214 August 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/8919 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/07/8815 July 1988 Full accounts made up to 1986-12-31

View Document

15/07/8815 July 1988 Full accounts made up to 1987-12-31

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/07/8815 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8621 July 1986 SECRETARY RESIGNED

View Document

21/07/8621 July 1986 SECRETARY RESIGNED

View Document

18/07/8618 July 1986 CERTIFICATE OF INCORPORATION

View Document

18/07/8618 July 1986 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