LONDON COMPUTER EXCHANGE LIMITED

Company Documents

DateDescription
01/06/101 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 APPLICATION FOR STRIKING-OFF

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/01/0926 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BX

View Document

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

View Document

16/02/0716 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

01/06/061 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

24/05/0624 May 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0614 February 2006 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS; AMEND

View Document

06/02/066 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/02/0518 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED COMPUTER SOURCE POINT LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS; AMEND

View Document

14/02/0314 February 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/02/0314 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/01/0224 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0224 January 2002 Incorporation

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