CIRCLE COMPUTER GROUP LIMITED

Company Documents

DateDescription
12/09/1712 September 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/05/1713 May 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOKE

View Document

18/04/1718 April 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/04/1710 April 2017 APPLICATION FOR STRIKING-OFF

View Document

14/12/1614 December 2016 14/12/16 STATEMENT OF CAPITAL GBP 1

View Document

13/12/1613 December 2016 REDUCE ISSUED CAPITAL 07/12/2016

View Document

13/12/1613 December 2016 SOLVENCY STATEMENT DATED 07/12/16

View Document

13/12/1613 December 2016 STATEMENT BY DIRECTORS

View Document

19/09/1619 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

31/05/1631 May 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR LONNE JAFFE

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR GEOFFREY IAN COOKE

View Document

10/06/1410 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/06/145 June 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEATH

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOKE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MASON

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED JOSEPH DAVID ROGERS

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED LONNE ALLEN JAFFE

View Document

03/06/133 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/127 June 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1120 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE MUNSON / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY IAN COOKE / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DORRELL HEATH / 26/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PATRICK MASON / 26/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/12/095 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

10/11/0910 November 2009 10/11/09 STATEMENT OF CAPITAL GBP 871

View Document

10/09/0910 September 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 3000 CATHEDRAL HILL GUILDFORD SURREY GU2 7YB

View Document

01/06/071 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 £ NC 1000/100000 24/02/06

View Document

17/06/0517 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/03/042 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/042 March 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: QUEENSBERRY HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF

View Document

17/06/0317 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED 12/12/02

View Document

14/01/0314 January 2003 £ NC 100/1000 12/12/0

View Document

14/01/0314 January 2003 BONUS SHARES AWARDED 12/12/02

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/06/997 June 1999 RETURN MADE UP TO 26/05/99; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

11/04/9811 April 1998 S366A DISP HOLDING AGM 03/04/98

View Document

11/04/9811 April 1998 S386 DIS APP AUDS 03/04/98

View Document

11/04/9811 April 1998 S252 DISP LAYING ACC 03/04/98

View Document

12/02/9812 February 1998 £ IC 75/66 19/12/97 £ SR 9@1=9

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/07/9710 July 1997 £ IC 82/75 06/06/97 £ SR 7@1=7

View Document

08/06/978 June 1997 RETURN MADE UP TO 26/05/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 £ IC 88/82 16/12/96 £ SR 6@1=6

View Document

03/06/963 June 1996 RETURN MADE UP TO 26/05/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/05/9612 May 1996 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9526 September 1995 £ IC 100/89 24/08/95 £ SR 11@1=11

View Document

14/09/9514 September 1995 CONVERSION 31/07/95

View Document

14/09/9514 September 1995 ALTER MEM AND ARTS 31/07/95

View Document

14/09/9514 September 1995 P.O.S 31/07/95

View Document

22/08/9522 August 1995 VARYING SHARE RIGHTS AND NAMES 31/07/95

View Document

22/08/9522 August 1995 ALTER MEM AND ARTS 31/07/95

View Document

22/08/9522 August 1995 RE CONTRACT 31/07/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 26/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/06/9420 June 1994 RETURN MADE UP TO 26/05/94; FULL LIST OF MEMBERS

View Document

17/06/9417 June 1994 SHARES AGREEMENT OTC

View Document

17/06/9417 June 1994 SHARES AGREEMENT OTC

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

01/03/941 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

15/12/9315 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 REGISTERED OFFICE CHANGED ON 08/12/93 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

08/11/938 November 1993 REDES DEF SHARES 27/10/93

View Document

08/11/938 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/938 November 1993 ADOPT MEM AND ARTS 27/10/93

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED CATSEC 33 LIMITED CERTIFICATE ISSUED ON 22/10/93

View Document

21/10/9321 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/93

View Document

26/05/9326 May 1993 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