BARGATE COMPUTERS LTD

Company Documents

DateDescription
20/08/1320 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1115 November 2011 FIRST GAZETTE

View Document

13/11/1013 November 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN CARTWRIGHT / 11/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/05/098 May 2009 DISS40 (DISS40(SOAD))

View Document

07/05/097 May 2009 SECRETARY RESIGNED JEAN CARTWRIGHT

View Document

07/05/097 May 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 First Gazette

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

23/11/0723 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

25/05/0625 May 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW SECRETARY APPOINTED

View Document

29/10/9929 October 1999 COMPANY NAME CHANGED DATAWORKS COMPUTING LIMITED CERTIFICATE ISSUED ON 01/11/99

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/10/9915 October 1999 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