BLACKWATER VALLEY COMPUTING LIMITED

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/05/1027 May 2010 APPLICATION FOR STRIKING-OFF

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE GOLDING / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA JEAN GOLDING / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/09 FROM: GISTERED OFFICE CHANGED ON 10/03/2009 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 1JD

View Document

09/02/099 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA GOLDING / 06/02/2009

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: G OFFICE CHANGED 14/08/07 ST GEORGES LODGE HORSESHOE LANE, ASH VALE ALDERSHOT HAMPSHIRE GU12 5LJ

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/0117 January 2001 Incorporation

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