SPECIALIST COMPUTER PROPERTIES LIMITED

Company Documents

DateDescription
05/04/165 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/01/1619 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/166 January 2016 APPLICATION FOR STRIKING-OFF

View Document

24/03/1524 March 2015 SOLVENCY STATEMENT DATED 24/03/15

View Document

24/03/1524 March 2015 REDUCE ISSUED CAPITAL 24/03/2015

View Document

24/03/1524 March 2015 STATEMENT BY DIRECTORS

View Document

24/03/1524 March 2015 24/03/15 STATEMENT OF CAPITAL GBP 1.00

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM:
C/O WRAGGE & CO LLP
55 COLMORE ROW
BIRMINGHAM
B3 2AS
UNITED KINGDOM

View Document

15/01/1515 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/01/1329 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SAIL ADDRESS CREATED

View Document

17/01/1217 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAL / 23/07/2010

View Document

26/01/1026 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAL / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SEAL / 25/01/2010

View Document

08/01/108 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAL / 10/09/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

03/02/093 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SEAL / 02/02/2009

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

31/01/0231 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 FULL ACCOUNTS MADE UP TO 01/04/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9718 September 1997 ALLOT OF SHARES 15/05/97

View Document

18/09/9718 September 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

18/09/9718 September 1997 � NC 10000/50000 15/05/97

View Document

18/09/9718 September 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 15/05/97

View Document

21/05/9721 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9726 March 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: G OFFICE CHANGED 26/03/97 42-44 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5QN

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 19/02/97

View Document

17/03/9717 March 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/02/97

View Document

17/03/9717 March 1997 � NC 1000/10000 19/02/97

View Document

14/03/9714 March 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

14/03/9714 March 1997 NEW SECRETARY APPOINTED

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: G OFFICE CHANGED 14/03/97 12 YORK PLACE LEEDS LS1 2DS

View Document

14/03/9714 March 1997 COMPANY NAME CHANGED SPECIALIST COMPUTERS PROPERTY SE RVICES LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

26/02/9726 February 1997 COMPANY NAME CHANGED BLASTTHROUGH LIMITED CERTIFICATE ISSUED ON 27/02/97

View Document

24/01/9724 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information