RESTOREMYPC LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY RESIGNED SHEENA MELLUISH

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS CHRISTOPHER FRANCE

View Document

06/05/096 May 2009 DIRECTOR'S PARTICULARS CHRIS FRANCE

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 27 LEVINGS CLOSE AYLESBURY HP19 9UP

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: 5 BURNS CLOSE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BX

View Document

07/04/097 April 2009 First Gazette

View Document

29/04/0829 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 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