10 COMPUTERS LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/02/2316 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

18/12/2118 December 2021 Statement of affairs

View Document

18/12/2118 December 2021 Registered office address changed from 1 1 Universal Square Devonshire Street North Manchester Lancashire M12 6JH England to The Manor House 187a Ashley Road Hale Cheshire WA15 9SQ on 2021-12-18

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR ALEX CAVANAGH

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX KIRKMAN CAVANAGH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/11/173 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD LOUIS DAVIS / 03/11/2017

View Document

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR HASAN IMRAN / 04/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LOUIS DAVIS

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RICHARD LOUIS DAVIS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR HASAN IMRAN / 04/10/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1720 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 1 UNIVERSAL SQUARE 1 UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER LANCASHIRE M12 6JH UNITED KINGDOM

View Document

14/05/1614 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM 41 WILBRAHAM ROAD MANCHESTER M14 7DH UNITED KINGDOM

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HASAN HASAN IMRAN / 21/06/2015

View Document

06/05/156 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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