MALVERN COMPUTERS LIMITED

Company Documents

DateDescription
20/09/0020 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/02/0022 February 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/02/991 February 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/02/991 February 1999 STATEMENT OF AFFAIRS

View Document

01/02/991 February 1999 APPOINTMENT OF LIQUIDATOR

View Document

05/01/995 January 1999 REGISTERED OFFICE CHANGED ON 05/01/99 FROM:
THE OLD SCHOOL
51 PRINCES ROAD
WEYBRIDGE
SURREY KT13 9DA

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/10/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

30/10/9630 October 1996 COMPANY NAME CHANGED
MALVERN COMPUTER PRODUCTS LIMITE
D
CERTIFICATE ISSUED ON 31/10/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 29/10/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

17/04/9417 April 1994 NEW DIRECTOR APPOINTED

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94 FROM:
105 THAME ROAD
HADDENHAM
AYLESBURY
BUCKS HP17 8EH

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 COMPANY NAME CHANGED
H. & S. SUPPLIES LIMITED
CERTIFICATE ISSUED ON 22/03/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

17/06/9317 June 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM:
C/O SEYMOUR TAYLOR & CO
57/61 LONDON ROAD
HIGH WYCOMBE
BUCKINGHAMSHIRE HP11 1BS

View Document

26/02/9326 February 1993 EXEMPTION FROM APPOINTING AUDITORS 22/02/93

View Document

26/02/9326 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/923 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

06/12/916 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 COMPANY NAME CHANGED
HAWKMODE LIMITED
CERTIFICATE ISSUED ON 25/11/91

View Document

13/11/9113 November 1991 REGISTERED OFFICE CHANGED ON 13/11/91 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP

View Document

29/10/9129 October 1991 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