N.K.J. COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
22/09/2022 September 2020 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/07/207 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/2026 June 2020 APPLICATION FOR STRIKING-OFF

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANN LOUGHERY / 01/06/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/12/1224 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM LYNE COTTAGE CAUSEWAYEBD BIGGAR LANARKSHIRE ML12 6JS SCOTLAND

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 115 EARLSPARK AVENUE NEWLANDS GLASGOW LANARKSHIRE G43 2HD

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HEATHER GIBSON / 07/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GERARD GIBSON / 07/12/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HEATHER GIBSON / 07/12/2011

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

07/12/117 December 2011 01/09/11 STATEMENT OF CAPITAL GBP 100

View Document

19/09/1119 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN GERARD GIBSON / 01/08/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN GIBSON / 22/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM FLAT 0/3 174 QUEENS DRIVE GLASGOW G42 8QZ

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 28 CARRONGRANGE GARDENS LARBERT FALKIRK STIRLINGSHIRE FK5 3DU

View Document

25/08/0425 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: PARADISE HOUSE WOODVILLE ARBROATH ANGUS DD11 3RH

View Document

22/08/0222 August 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 23/08/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98 FROM: 104 MILLFIELD ROAD ARBROATH ANGUS DD11 4HN

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/09/972 September 1997 RETURN MADE UP TO 23/08/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/09/947 September 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NEW SECRETARY APPOINTED

View Document

02/09/942 September 1994 SECRETARY RESIGNED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

23/08/9423 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PY STUART LTD


  • 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