AWESOME CALCULATERS LTD.

Company Documents

DateDescription
21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

27/09/2127 September 2021 Application to strike the company off the register

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 17 NEW STREET BROADBOTTOM SK14 6AN

View Document

21/09/2021 September 2020 COMPANY NAME CHANGED PROFESSIONAL SERVICES EXE LTD CERTIFICATE ISSUED ON 21/09/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

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

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

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

View Accounts

07/05/177 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

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

View Accounts

17/05/1617 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MENDES / 08/11/2010

View Document

13/05/1113 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 16 ST DAVIDS CLOSE CAVERSHAM READING BERKS RG4 7PX

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY BRIDGEMAN MENDES LTD

View Document

24/05/1024 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MENDES / 01/05/2010

View Document

29/01/1029 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIDGEMAN MENDES LTD / 02/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 23 PROSPECT STREET CAVERSHAM READING BERKSHIRE RG4 8JB

View Document

23/07/0823 July 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/04/085 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/03/0828 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 EXEMPTION FROM APPOINTING AUDITORS

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/01/0613 January 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

27/01/0427 January 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/01/0228 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/12/014 December 2001 COMPANY NAME CHANGED ELBAM LIMITED CERTIFICATE ISSUED ON 04/12/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

23/01/0123 January 2001 EXEMPTION FROM APPOINTING AUDITORS 01/06/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: INVESTMENT HOUSE 19 GOSBROOK ROAD CAVERSHAM READING BERKSHIRE RG4 8BT

View Document

23/05/0023 May 2000 RETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/99

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/06/98

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED ALLENDALE CLOTHING LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

01/05/971 May 1997 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