THE COMPUTING PRACTICE LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/147 May 2014 APPLICATION FOR STRIKING-OFF

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

05/08/135 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

13/03/1313 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

08/06/118 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN SUNDERLAND

View Document

20/12/1020 December 2010 SECRETARY APPOINTED MR ANDREW CAME

View Document

20/12/1020 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

05/01/105 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 TRNSFR ASSETS TO TES 30/10/07

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

05/06/065 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/03/05

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0422 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0422 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 ALTER MEM AND ARTS 23/01/01

View Document

14/03/0114 March 2001 � NC 60000/60100 22/01/01

View Document

20/02/0120 February 2001 AMENDING 883 B/ISSUE 45000 AT�1

View Document

20/02/0120 February 2001 AMENDING 882R 45000 AT �1 030200

View Document

28/12/0028 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 REGISTERED OFFICE CHANGED ON 20/09/00 FROM: LANMOOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 � IC 50000/42500 03/02/00 � SR 7500@1=7500

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 PUR SH RE MA 03/02/00

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NC INC ALREADY ADJUSTED 03/02/00

View Document

23/02/0023 February 2000 ADOPTARTICLES03/02/00

View Document

23/02/0023 February 2000 � NC 25000/60000 03/02/

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/12/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9227 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/11/9126 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 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
  • FIXED ABODE 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