PUISSANCE COMPUTER ASSOCIATES LIMITED

Company Documents

DateDescription
25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

17/09/1517 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

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

View Accounts

28/08/1428 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/08/1319 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 18/08/11 NO CHANGES

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/10/1020 October 2010 18/08/10 NO CHANGES

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM JOHN PHILLIPS & CO LTD 81 CENTOUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

17/03/1017 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNITS 1-2 REAR OF GARAGE STRATFORD ST ANDREW SAXMUNDHAM SUFFOLK IP17 1LF

View Document

28/09/0928 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR APPOINTED ROBERT WIGG

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

18/08/0818 August 2008 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