HYPERSCAN COMPUTING LIMITED

Company Documents

DateDescription
13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SOHAIL MANZOOR

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RIZWAN AZMAT SANDHU

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/01/1230 January 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR AROOJ FATIMA

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR SOHAIL MANZOOR

View Document

11/12/1111 December 2011 REGISTERED OFFICE CHANGED ON 11/12/2011 FROM 160 LONDON ROAD BARKING ESSEX IG11 8BB UNITED KINGDOM

View Document

11/10/1111 October 2011 DISS40 (DISS40(SOAD))

View Document

10/10/1110 October 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 REGISTERED OFFICE CHANGED ON 04/10/2010 FROM 21 SHRUBLAND ROAD LONDON E10 7EP

View Document

27/06/1027 June 2010 APPOINTMENT TERMINATED, SECRETARY SHAHIDA HASHMI

View Document

27/06/1027 June 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MS AROOJ FATIMA

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM ABACUS HOUSE 14-18 FOREST ROAD LOUGHTON ESSEX IG10 1DX

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR SHAMIM HASHMI

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SHAHIDA HASHMI / 10/01/2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAMIM HASHMI / 10/01/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: G OFFICE CHANGED 11/04/05 78 AINSLIE WOOD GARDENS LONDON E4 9BN

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 S366A DISP HOLDING AGM 08/04/99

View Document

24/05/9924 May 1999 RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS

View Document

21/02/9921 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: G OFFICE CHANGED 21/02/99 86 TEMPLETON AVENUE CHINGFORD LONDON E4 6SP

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 S252 DISP LAYING ACC 10/06/98

View Document

18/06/9818 June 1998 REGISTERED OFFICE CHANGED ON 18/06/98 FROM: G OFFICE CHANGED 18/06/98 JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 S386 DIS APP AUDS 10/06/98

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/05/99

View Document

18/06/9818 June 1998 S366A DISP HOLDING AGM 10/06/98

View Document

09/04/989 April 1998 Incorporation

View Document

09/04/989 April 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