BELWAY COMPUTING LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

02/07/122 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH SHUBINSKY / 16/05/2009

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MS SARAH SHUBINSKY

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY DAWN ALBERY

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BURGESS / 26/02/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 1 OTTERBURN CLOSE STAFFORD STAFFORDSHIRE ST17 4RQ

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/09 FROM: GISTERED OFFICE CHANGED ON 16/07/2009 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

16/07/0916 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 08/03/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BURGESS / 08/08/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

15/07/0515 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/06/0126 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: G OFFICE CHANGED 01/06/01 9 SHERLOCK MEWS LONDON W1M 3RH

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/08/9917 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 SECRETARY RESIGNED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: G OFFICE CHANGED 25/07/97 4TH FLOOR CARRINGTON HOUSE 126-130 REGENT STREET LONDON W1R 5FE

View Document

06/06/976 June 1997 Incorporation

View Document

06/06/976 June 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