CBC COMPUTER SYSTEMS (DONCASTER) LIMITED

Company Documents

DateDescription
31/07/1231 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/04/1217 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/0923 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY GOODWIN / 23/11/2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/0417 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/12/0417 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0417 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 AUDITOR'S RESIGNATION

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/047 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 SECRETARY RESIGNED

View Document

02/01/962 January 1996 REGISTERED OFFICE CHANGED ON 02/01/96 FROM: 92 BURTON ROAD SHEFFIELD S3 8DA

View Document

29/11/9529 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED COMPAC BUSINESS COMPUTERS (DONCA STER) LIMITED CERTIFICATE ISSUED ON 01/05/95; RESOLUTION PASSED ON 05/04/95

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993

View Document

26/07/9326 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED FARBAY LIMITED CERTIFICATE ISSUED ON 29/01/93; RESOLUTION PASSED ON 07/01/93

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: G OFFICE CHANGED 15/12/92 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 NC INC ALREADY ADJUSTED 06/11/92

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992

View Document

15/12/9215 December 1992 � NC 100/10000 06/11/

View Document

26/10/9226 October 1992 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