CHESSINGTON COMPUTER SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/139 January 2013 APPLICATION FOR STRIKING-OFF

View Document

02/01/132 January 2013 Annual return made up to 27 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 27/12/2012

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/01/1223 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 20/12/2011

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM:
PELLIPAR HOUSE 1ST FLOOR
9 CLOAK LANE
LONDON
EC4R 2RU

View Document

29/11/1129 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

14/07/1114 July 2011 INC SHARE CAP 23/06/2011

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/01/1119 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

19/01/1119 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD EDWARD MCGUIRE / 14/11/2008

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES LIMITED / 27/12/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM:
AUTOMATIC DATA PROCESSING
2 PINE TREES, CHERTSEY LANE
STAINES
MIDDLESEX TW18 3DS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0331 May 2003 DIRECTOR RESIGNED

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/07/003 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

02/02/002 February 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 30/06/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM:
LEATHERHEAD ROAD
CHESSINGTON
SURREY
KT9 2LT

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/08/994 August 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

15/02/9915 February 1999 NEW SECRETARY APPOINTED

View Document

15/02/9915 February 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 AUDITOR'S RESIGNATION

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/05/9722 May 1997 DELIVERY EXT'D 3 MTH 31/07/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 27/12/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 S386 DISP APP AUDS 11/11/96

View Document

02/12/962 December 1996 S366A DISP HOLDING AGM 11/11/96

View Document

02/12/962 December 1996 S252 DISP LAYING ACC 11/11/96

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 31/07/96

View Document

20/09/9620 September 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

23/08/9623 August 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/08/9623 August 1996 ￯﾿ᄑ NC 100/750000
31/07/96

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM:
BERWIN LEIGHTON
ADELAIDE HOUSE
LONDON BRIDGE
EC4R 9HA

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 SECRETARY RESIGNED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

20/08/9620 August 1996 ALTER MEM AND ARTS 31/07/96

View Document

20/08/9620 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996

View Document

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

View Document

01/08/961 August 1996 COMPANY NAME CHANGED
CHESSINGTON COMPUTER CENTRE LIMI
TED
CERTIFICATE ISSUED ON 01/08/96

View Document

27/12/9527 December 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information