MAJORITY COMPUTER SERVICES LTD

Company Documents

DateDescription
05/12/175 December 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/09/1719 September 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/178 September 2017 APPLICATION FOR STRIKING-OFF

View Document

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

01/05/161 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 06/04/16

View Document

06/04/166 April 2016 Annual accounts for year ending 06 Apr 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 6 April 2015

View Document

23/08/1523 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

06/04/156 April 2015 Annual accounts for year ending 06 Apr 2015

View Accounts

07/12/147 December 2014 Annual accounts small company total exemption made up to 6 April 2014

View Document

15/09/1415 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

06/04/146 April 2014 Annual accounts for year ending 06 Apr 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 6 April 2013

View Document

31/08/1331 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

06/04/136 April 2013 Annual accounts for year ending 06 Apr 2013

View Accounts

23/12/1223 December 2012 Annual accounts small company total exemption made up to 6 April 2012

View Document

03/09/123 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

06/04/126 April 2012 Annual accounts for year ending 06 Apr 2012

View Accounts

09/12/119 December 2011 06/04/11 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 06/04/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KAY FISHER / 16/08/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GARETH FISHER / 16/08/2010

View Document

11/01/1011 January 2010 06/04/09 TOTAL EXEMPTION FULL

View Document

02/09/092 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 06/04/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: G OFFICE CHANGED 16/08/07 PARKGATES BURY NEW ROAD, PRESTWICH MANCHESTER M25 0JW

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 06/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 06/04/01

View Document

26/04/0126 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: G OFFICE CHANGED 26/04/01 1 BIRCH AVENUE WHITEFIELD MANCHESTER LANCASHIRE M45 7HW

View Document

22/08/0022 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: G OFFICE CHANGED 16/09/98 USHER SPIBY & CO 76 MANCHESTER ROAD DENTON MANCHESTER M34 3PS

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: G OFFICE CHANGED 07/09/98 39A LEICESTER ROAD LEICESTER ROAD, SALFORD MANCHESTER M7 4AS

View Document

07/09/987 September 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 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