MIDSUMMER COMPUTING EXCHANGE LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

22/05/9622 May 1996 APPOINTMENT OF LIQUIDATOR

View Document

25/04/9625 April 1996 APPOINTMENT OF LIQUIDATOR

View Document

06/02/966 February 1996 COURT ORDER TO COMPULSORY WIND UP

View Document

30/01/9630 January 1996 APPOINTMENT OF OFFICIAL RECEIVER

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

02/08/942 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94

View Document

25/07/9425 July 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 NC INC ALREADY ADJUSTED 31/03/94

View Document

28/06/9428 June 1994 CONVERSION OF SHARES 31/03/94

View Document

28/06/9428 June 1994 CONVE 31/03/94

View Document

28/06/9428 June 1994 ALTER MEM AND ARTS 31/03/94

View Document

28/06/9428 June 1994 ADOPT MEM AND ARTS 31/03/94

View Document

02/06/942 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

10/06/8810 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/01/88

View Document

10/06/8810 June 1988 £ NC 10000/20000

View Document

10/06/8810 June 1988 DIV S-DIV

View Document

10/06/8810 June 1988 WD 06/05/88 AD 27/01/88--------- £ SI 2500@1=2500 £ IC 10000/12500

View Document

25/05/8825 May 1988 RETURN MADE UP TO 06/05/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

16/05/8816 May 1988 NEW DIRECTOR APPOINTED

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED MIDSUMMER COMPUTING SERVICES LIM ITED CERTIFICATE ISSUED ON 09/06/87

View Document

13/03/8713 March 1987 GAZETTABLE DOCUMENT

View Document

06/03/876 March 1987 COMPANY NAME CHANGED DALESPLASH LIMITED CERTIFICATE ISSUED ON 06/03/87

View Document

20/02/8720 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/8720 February 1987 REGISTERED OFFICE CHANGED ON 20/02/87 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

24/10/8624 October 1986 CERTIFICATE OF 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