THE COMPUTER SHOP (PARKSTONE) LIMITED

Company Documents

DateDescription
21/05/1321 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/01/1329 January 2013 APPLICATION FOR STRIKING-OFF

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

18/07/0818 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARTIN CAMPBELL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE CAMPBELL

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR KEITH CAMPBELL

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/03/0829 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/01/2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/12/989 December 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/947 February 1994

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: G OFFICE CHANGED 12/07/93 123 BOURNEMOUTH ROAD PARKSTONE POOLE DORSET BH14 9HR

View Document

02/07/932 July 1993 REGISTERED OFFICE CHANGED ON 02/07/93 FROM: G OFFICE CHANGED 02/07/93 BURLINGTON HOUSE 7A BURLINGTON ARCADE BOURNEMOUTH BH1 2HZ

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/09/923 September 1992 DIRECTOR RESIGNED

View Document

03/09/923 September 1992

View Document

03/09/923 September 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: G OFFICE CHANGED 09/04/92 328A WIMBORNE ROAD BOURNEMOUTH DORSET BH92HH

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/01/8919 January 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

19/08/8819 August 1988 FIRST GAZETTE

View Document

20/11/8720 November 1987 REGISTERED OFFICE CHANGED ON 20/11/87 FROM: G OFFICE CHANGED 20/11/87 101 SALISBURY ROAD BURTON CHRISTCHURCH DORSET BH23 7JR

View Document

24/08/8724 August 1987 Accounts for a small company made up to 1985-03-31

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/08/8724 August 1987 Accounts for a small company made up to 1986-03-31

View Document

24/08/8724 August 1987

View Document

24/08/8724 August 1987

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8730 July 1987 DISSOLUTION DISCONTINUED

View Document

26/05/8726 May 1987 COMPANY NAME CHANGED DENSHAM COMPUTERS LIMITED CERTIFICATE ISSUED ON 27/05/87

View Document

10/03/8710 March 1987 FIRST GAZETTE

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