SALOP COMPUTER CENTRE LTD

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID JONES

View Document

16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/193 April 2019 APPLICATION FOR STRIKING-OFF

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

29/08/1829 August 2018 DISS REQUEST WITHDRAWN

View Document

11/08/1811 August 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/182 July 2018 APPLICATION FOR STRIKING-OFF

View Document

30/12/1730 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR PAUL ANDREW HARBOURNE

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DAVIS

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

01/12/151 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 18/07/14 STATEMENT OF CAPITAL GBP 1

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HARBOURNE

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MR DAVID FREDERICK JONES

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR PAUL ANDREW HARBOURNE

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR MICHAEL RICHARD DAVIS

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MRS VICTORIA ALEXANDRA DAVIS

View Document

18/07/1418 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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