MARK J REES COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/1414 April 2014 COMPANY NAME CHANGED MJR COMPUTER SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 14/04/14

View Document

14/04/1414 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/05/1321 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/05/123 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

03/05/113 May 2011 Annual return made up to 4 April 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

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOUSE / 04/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

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

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/06/0715 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: G OFFICE CHANGED 13/07/01 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/07/015 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0125 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0125 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0125 June 2001 NC INC ALREADY ADJUSTED 18/04/01

View Document

25/06/0125 June 2001 � NC 1000/100000 18/04/01

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 COMPANY NAME CHANGED SUPERTRIP LIMITED CERTIFICATE ISSUED ON 14/06/01

View Document

04/04/014 April 2001 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