LONGTHORNE COMPUTERS LIMITED

Company Documents

DateDescription
01/08/141 August 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2014

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM
1 PEVENSEY GROVE
FLITWICK
BEDFORD
MK45 1SD

View Document

23/07/1323 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/07/1323 July 2013 DECLARATION OF SOLVENCY

View Document

23/07/1323 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1323 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/09/122 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/09/1114 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BRITTEN / 27/08/2010

View Document

15/09/1015 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRITTEN / 27/08/2010

View Document

23/06/1023 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

19/11/0819 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/09/0613 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/09/0526 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: G OFFICE CHANGED 01/12/04 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 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