CHAPMAN GEE COMPUTER SERVICES LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FIRST GAZETTE

View Document

03/10/123 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/02/121 February 2012 PREVSHO FROM 31/12/2011 TO 30/06/2011

View Document

04/01/124 January 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR DANIEL KEAN

View Document

01/04/111 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/09/1030 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY HALSALL / 03/03/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MARK HALSALL LOGGED FORM

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR BRYAN ARMITAGE

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN SELLARS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: G OFFICE CHANGED 26/04/06 PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 01/09/04; NO CHANGE OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 � NC 100/500 23/08/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/11/9728 November 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/09/9627 September 1996 REGISTERED OFFICE CHANGED ON 27/09/96 FROM: G OFFICE CHANGED 27/09/96 90 UNION STREET OLDHAM LANCASHIRE OL1 1DS

View Document

27/09/9627 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/11/9424 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9424 November 1994

View Document

24/11/9424 November 1994 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS; AMEND

View Document

10/11/9410 November 1994 RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM: G OFFICE CHANGED 08/07/94 5 OLD STREET ASHTON-UNDER-LYNE LANCASHIRE OL6 6LA

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

21/09/9321 September 1993

View Document

21/09/9321 September 1993 RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

17/09/9117 September 1991

View Document

17/09/9117 September 1991 RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/11/905 November 1990 REGISTERED OFFICE CHANGED ON 05/11/90 FROM: G OFFICE CHANGED 05/11/90 14 WARRINGTON ST ASHTON UNDER LYNE LANCASHIRE OL6 6AS

View Document

26/09/9026 September 1990 SUBDIVIDESHARES 20/08/90

View Document

26/09/9026 September 1990 S-DIV 20/08/90

View Document

26/09/9026 September 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/891 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: G OFFICE CHANGED 22/06/89 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

12/06/8912 June 1989 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