CHESHIRE COMPUTER SYSTEMS AND SOFTWARE LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 APPLICATION FOR STRIKING-OFF

View Document

02/09/102 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERNEST FOWLER / 10/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM STATION HOUSE STATION ROAD SANDBACH CHESHIRE CW11 3JG

View Document

07/01/107 January 2010 DISS REQUEST WITHDRAWN

View Document

15/12/0915 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/098 December 2009 APPLICATION FOR STRIKING-OFF

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GEORGE ERNEST FOWLER / 15/02/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ERNEST FOWLER / 15/02/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR DAVID EVANS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/08/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/10/00

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9610 September 1996 RETURN MADE UP TO 10/08/96; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 RETURN MADE UP TO 10/08/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 RETURN MADE UP TO 10/08/94; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

16/08/9416 August 1994

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/09/937 September 1993 RETURN MADE UP TO 10/08/93; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 DIRECTOR RESIGNED

View Document

07/09/937 September 1993

View Document

28/09/9228 September 1992 RETURN MADE UP TO 10/08/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/09/9130 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9113 September 1991

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

06/09/916 September 1991 CONVE 19/04/91

View Document

06/09/916 September 1991 NC INC ALREADY ADJUSTED 19/04/91

View Document

06/09/916 September 1991 �25500 19/04/91

View Document

06/09/916 September 1991 ADOPT MEM AND ARTS 19/04/91 NC INC ALREADY ADJUSTED 19/04/91 VARY SHARE RIGHTS/NAME 19/04/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 10/08/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/02/9126 February 1991

View Document

26/02/9126 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/07/8911 July 1989 REGISTERED OFFICE CHANGED ON 11/07/89 FROM: G OFFICE CHANGED 11/07/89 IVYTHORPE MOSS LANE LEIGHTON CREWE CHESHIRE CW1 4RN

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED CHESHIRE COMPUTER SERVICES LIMIT ED CERTIFICATE ISSUED ON 17/05/89

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/8814 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/03/8726 March 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

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