BEN WYVIS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/121 May 2012 APPLICATION FOR STRIKING-OFF

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES JARVIS

View Document

05/08/115 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HARVEY JARVIS / 27/07/2010

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: G OFFICE CHANGED 26/11/07 FLAT 3 164 GOLDHURST TERRACE LONDON NW6 3HP

View Document

15/08/0715 August 2007 RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 REGISTERED OFFICE CHANGED ON 07/04/04 FROM: G OFFICE CHANGED 07/04/04 FLAT 10 ARGYLE MANSIONS 37 THE AVENUE SURBITON SURREY KT5 8JN

View Document

26/08/0326 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

29/05/0329 May 2003 S366A DISP HOLDING AGM 28/04/03

View Document

19/08/0219 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 COMPANY NAME CHANGED EVERGREEN LOGISTICS LIMITED CERTIFICATE ISSUED ON 24/10/01

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

22/10/0122 October 2001 NEW SECRETARY APPOINTED

View Document

22/10/0122 October 2001 NEW DIRECTOR APPOINTED

View Document

22/10/0122 October 2001 REGISTERED OFFICE CHANGED ON 22/10/01 FROM: G OFFICE CHANGED 22/10/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 Incorporation

View Document

27/07/0127 July 2001 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