TOTAL COMPUTING DESIGNERS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HUNT / 22/04/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR NEIL LUCAS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/10/0823 October 2008 DIRECTOR'S PARTICULARS JON HUNT

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 COMPANY NAME CHANGED TOTAL COMPUTING DESIGN LIMITED CERTIFICATE ISSUED ON 20/08/07

View Document

09/05/079 May 2007 COMPANY NAME CHANGED DESIGN 57 (CAMBRIDGE) LTD CERTIFICATE ISSUED ON 09/05/07

View Document

19/01/0719 January 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 32A EAST STREET ST IVES CAMBS PE27 5PD

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/03/0631 March 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED

View Document

12/08/0412 August 2004 SECRETARY RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

10/08/0410 August 2004 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