SIMON ROBINSON COMPUTING LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

12/11/1112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 4 October 2010 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NOEL ROBINSON / 01/01/2010

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, SECRETARY JANET ROBINSON

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 30 FOUNDRY CLOSE MELKSHAM WILTSHIRE SN12 8FD UNITED KINGDOM

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 80 RAMSBURY WALK TROWBRIDGE WILTSHIRE BA14 0UX

View Document

16/10/0916 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 28 MAYSWAY POTTERS PURY TOWCESTER NORTHAMPTONSHIRE NN12 7PP

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

17/10/9417 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: CHARTER HOUSE QUEEN'S AVE LONDON N21 3JE

View Document

11/10/9411 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

04/10/944 October 1994 Incorporation

View Document

04/10/944 October 1994 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