ODYSSEY COMPUTER SERVICES LIMITED

Company Documents

DateDescription
21/01/1221 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/10/1121 October 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

30/09/1130 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/09/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/03/2011:LIQ. CASE NO.1

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM UNIT-3 OPTREX BUSINESS PARK ROTHERWICK HOOK HANTS RG27 9AY

View Document

08/04/108 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/04/108 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

08/04/108 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JAMES LEITH FRASER / 12/12/2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JAMES LEITH FRASER / 12/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR HAMISH ALEXANDER, LEITH FRASER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME COCKING

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0930 April 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/08 FROM: 8 APPLETREE CLOSE OAKLEY BASINGSTOKE HAMPSHIRE RG23 7HL

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

13/04/0613 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0311 February 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0212 August 2002 CONVE 06/06/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0210 May 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED

View Document

28/02/0128 February 2001 DIRECTOR RESIGNED

View Document

28/02/0128 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: MANOR HOUSE WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 8UG

View Document

31/01/0131 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

29/01/0129 January 2001

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED TESTROM LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 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