COMPAQ COMPUTER GROUP LIMITED

Company Documents

DateDescription
24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND

View Document

07/05/137 May 2013 SOLVENCY STATEMENT DATED 01/05/13

View Document

07/05/137 May 2013 STATEMENT BY DIRECTORS

View Document

07/05/137 May 2013 REDUCE ISSUED CAPITAL 01/05/2013

View Document

07/05/137 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 25000

View Document

03/10/123 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAVAGE

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM CAIN ROAD BRACKNELL BERKSHIRE RG1N 1HN

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

05/10/115 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

05/09/115 September 2011 SECRETARY APPOINTED MR ROBERTO PUTLAND

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MR STEVEN DAVID BURR

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

07/10/107 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/107 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWTHWAITE / 07/08/2010

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARA GILL

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JONATHAN SAVAGE

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DARA SINGH GILL

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR THOMAS CLARK PERKINS

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

04/11/094 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MARK LEWTHWAITE

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED MARK LAMBTON

View Document

19/09/0819 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS Mark Norman Lambton Logged Form

View Document

02/06/082 June 2008 DIRECTOR'S PARTICULARS MARK LAMBTON

View Document

28/12/0728 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

12/12/0612 December 2006 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/02/0617 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

07/03/037 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/10/02

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0211 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 REGISTERED OFFICE CHANGED ON 24/01/02 FROM: HOTHAM HOUSE 1 HERON SQUARE RICHMOND SURREY TW9 1EJ

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/10/0111 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/98

View Document

09/08/019 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/019 August 2001 AUDITOR'S RESIGNATION

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 AUDITOR'S RESIGNATION

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW SECRETARY APPOINTED

View Document

03/11/983 November 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/03/9823 March 1998 SHARES AGREEMENT OTC

View Document

20/03/9820 March 1998 � NC 30000000/80000000 19/

View Document

20/03/9820 March 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 19/12/97

View Document

20/03/9820 March 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/11/962 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

08/02/958 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/958 February 1995

View Document

08/02/958 February 1995 REGISTERED OFFICE CHANGED ON 08/02/95 FROM: G OFFICE CHANGED 08/02/95 43 BROOK STREET LONDON W1Y 2BL

View Document

31/10/9431 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

14/09/9414 September 1994

View Document

14/09/9414 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/936 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/12/936 December 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993

View Document

20/10/9220 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/10/925 October 1992

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/10/925 October 1992 RETURN MADE UP TO 05/09/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: G OFFICE CHANGED 13/07/92 BROOKFIELD HOUSE 44 DAVIES STREET LONDON W1Y 2BL

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992 RETURN MADE UP TO 13/12/91; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992

View Document

11/11/9111 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991

View Document

19/11/9019 November 1990 RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/02/905 February 1990 RETURN MADE UP TO 13/12/89; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 � NC 1000000/30000000

View Document

26/10/8926 October 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/89

View Document

23/05/8923 May 1989 WD 12/05/89 AD 08/09/87--------- � SI 499998@1=499998 � IC 2/500000

View Document

23/05/8923 May 1989 SHARES AGREEMENT OTC

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/12/886 December 1988 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 REGISTERED OFFICE CHANGED ON 17/11/88 FROM: G OFFICE CHANGED 17/11/88 22 GROSVENOR SQUARE LONDON W1X ODY

View Document

13/11/8713 November 1987 NC INC ALREADY ADJUSTED

View Document

13/11/8713 November 1987 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/09/87

View Document

10/04/8710 April 1987 GAZETTABLE DOCUMENT

View Document

31/03/8731 March 1987 COMPANY NAME CHANGED BURMET LIMITED CERTIFICATE ISSUED ON 31/03/87

View Document

19/03/8719 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987 REGISTERED OFFICE CHANGED ON 12/03/87 FROM: G OFFICE CHANGED 12/03/87 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

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