SAVOY COMPUTING SERVICES LIMITED

Company Documents

DateDescription
30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/01/1411 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/01/1311 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY AYERS / 10/01/2013

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JEFFERYS / 10/01/2013

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM SUSSEX HOUSE FARNINGHAM ROAD CROWBOROUGH SUSSEX TN6 2JP

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/01/1015 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/01/0314 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/07/96

View Document

15/07/9615 July 1996 RECON 08/07/96

View Document

15/07/9615 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9615 July 1996 NC INC ALREADY ADJUSTED 08/07/96

View Document

15/07/9615 July 1996 ALTER MEM AND ARTS 08/07/96

View Document

15/07/9615 July 1996 � NC 1000/2000 08/07/9

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: G OFFICE CHANGED 24/06/96 2 BLACKALL STREET LONDON EC2A 4BB.

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 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
Recently Viewed
  • LACKHAM WCUC LTD


  • 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