MONTAL COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
23/06/1423 June 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR PAUL MYHILL

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE PONTING

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
BLACKBROOK HOUSE
THE DORKING BUSINESS PARK
DORKING
SURREY
RH4 1HJ

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ANDREW IAN SMITH

View Document

30/04/1330 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/12/0922 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED HUGH ROBERT POLLOCK

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY RESIGNED ANDREW MONTEITH

View Document

09/04/089 April 2008 DIRECTOR APPOINTED COLIN PETER SALES

View Document

09/04/089 April 2008 DIRECTOR AND SECRETARY APPOINTED JOANNE LESLEY PONTING

View Document

09/04/089 April 2008 DIRECTOR RESIGNED PETER ALEXANDER

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

31/08/0731 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

17/05/0517 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 SECTION 394

View Document

04/09/034 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/08/0327 August 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

27/08/0327 August 2003 RES & APPOINT AUDITORS 14/08/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

11/09/0211 September 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: 6 FARNCOMBE ROAD WORTHING W. SUSSEX BN11 2BE

View Document

21/02/0021 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/09/9715 September 1997 ALTER MEM AND ARTS 23/04/97

View Document

08/05/978 May 1997 COMPANY NAME CHANGED LANDMARK COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 09/05/97; RESOLUTION PASSED ON 29/04/97

View Document

03/03/973 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

02/02/972 February 1997 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/02/9522 February 1995 NC INC ALREADY ADJUSTED 10/02/95

View Document

22/02/9522 February 1995 � NC 100/100000 10/02/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

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

27/09/9427 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 27/11/92; NO CHANGE OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

02/04/922 April 1992 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: G OFFICE CHANGED 17/02/92 13 LIVERPOOL GARDENS WORTHING W. SUSSEX BN11 1RY

View Document

10/02/9210 February 1992 RETURN MADE UP TO 27/11/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/907 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 COMPANY NAME CHANGED HANOCOMP LIMITED CERTIFICATE ISSUED ON 10/12/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: G OFFICE CHANGED 07/12/90 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

07/12/907 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 ALTER MEM AND ARTS 28/11/90

View Document

27/11/9027 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information