STRONG COMPUTER CONSULTANTS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/1316 January 2013 APPLICATION FOR STRIKING-OFF

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM
CARLTON HOUSE 101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP

View Document

30/08/1230 August 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

30/08/1230 August 2012 14/06/12 NO CHANGES

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/10/1023 October 2010 DISS40 (DISS40(SOAD))

View Document

20/10/1020 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
CARLTON HOUSE 101 NEW LONDON ROAD
CHELMSFORD
ESSEX
CM2 0PP
UNITED KINGDOM

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM
1 CHURCH HILL
LEIGH-ON-SEA
ESSEX
SS9 2DE

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STRONG / 14/06/2010

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRONG / 26/02/2009

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE STRONG

View Document

03/09/083 September 2008 SECRETARY APPOINTED CLIVE VINCENT STRONG

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY PAUL STRONG

View Document

03/09/083 September 2008 DIRECTOR APPOINTED PAUL STRONG

View Document

17/07/0817 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL STRONG / 28/11/2007

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 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