LEVEL 7 COMPUTERS LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR HARVEY / 30/11/2013

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY SYLVIA SMITH / 30/11/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/06/135 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY SMITH

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARVEY

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBBS

View Document

28/08/1228 August 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS

View Document

25/08/1225 August 2012 DIRECTOR APPOINTED MS ROSEMARY SYLVIA SMITH

View Document

25/08/1225 August 2012 DIRECTOR APPOINTED MR ROBERT ARTHUR HARVEY

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ROBERT ARTHUR HARVEY

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MRS ROSEMARY SYLVIA SMITH

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW GIBBS

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBS

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBS / 01/02/2010

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GIBBS / 01/06/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

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

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0227 August 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: SLAPE CROSS COTTAGE CHEDZOY LANE BRIDGWATER SOMERSET TA7 8QR

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN

View Document

04/06/994 June 1999 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