PLATFORM COMPUTING LIMITED

Company Documents

DateDescription
03/07/143 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

17/06/1317 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JINGWEN WANG

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/10/1229 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

29/10/1229 October 2012 ADOPT ARTICLES 28/06/2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM THE MIDDLE BARN, MINCHENS COURT BRAMLEY HAMPSHIRE RG26 5BH

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

17/10/1217 October 2012 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

17/10/1217 October 2012 SAIL ADDRESS CREATED

View Document

05/10/125 October 2012 SECRETARY APPOINTED MRS ALISON SULLIVAN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR SONGNIAN ZHOU

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR RICHARD STEFAN BRYANT

View Document

19/07/1219 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/06/118 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR SONGNIAN ZHOU / 04/06/2010

View Document

08/06/108 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JINGWEN WANG / 04/06/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SYER

View Document

16/06/0916 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: UNIT 18/19 BUILDING 2 INTEC BUSINESS PARK WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

08/06/068 June 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 S80A AUTH TO ALLOT SEC 24/10/03 S366A DISP HOLDING AGM 24/10/03 S252 DISP LAYING ACC 24/10/03 S386 DISP APP AUDS 24/10/03 S369(4) SHT NOTICE MEET 24/10/03

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED

View Document

05/06/035 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 AUDITOR'S RESIGNATION

View Document

31/07/0031 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/06/995 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: 25 ST THOMAS STREET WINCHESTER HAMPSHIRE SO23 9DD

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 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