ALAN HOWARTH COMPUTER SUPPORT LTD.

Company Documents

DateDescription
21/05/1321 May 2013 FIRST GAZETTE

View Document

02/09/122 September 2012 REGISTERED OFFICE CHANGED ON 02/09/2012 FROM
6 RIXON CLOSE
WESTON FAVELL
NORTHAMPTON
NORTHAMPTONSHIRE
NN3 3PF

View Document

16/08/1216 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN HOWARTH

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HOWARTH / 11/07/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

04/12/094 December 2009 SECRETARY APPOINTED MRS GILLIAN HOWARTH

View Document

22/07/0922 July 2009 DIRECTOR'S PARTICULARS ALAN HOWARTH

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: 3 FULLWOODS MEWS BEVEBDEN STREET LONDON N1 6BF

View Document

25/09/0625 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 129 ALDERSGATE STREET LONDON EC1M 6DZ

View Document

06/09/036 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 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