COMPAQ COMPUTER UK ENTERPRISE LIMITED

Company Documents

DateDescription
04/08/154 August 2015 SPECIAL RESOLUTION TO WIND UP

View Document

04/08/154 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/08/154 August 2015 DECLARATION OF SOLVENCY

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUZER SHAIKHALI

View Document

05/05/155 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR SERGIO LETELIER

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MS TARA DAWN TROWER

View Document

21/10/1421 October 2014 SOLVENCY STATEMENT DATED 15/10/14

View Document

21/10/1421 October 2014 STATEMENT BY DIRECTORS

View Document

21/10/1421 October 2014 21/10/14 STATEMENT OF CAPITAL GBP 2

View Document

21/10/1421 October 2014 15/10/2014

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND

View Document

02/05/142 May 2014 SECRETARY APPOINTED MS TARA DAWN TROWER

View Document

10/04/1410 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

10/01/1310 January 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/10/11

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

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

16/05/1116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUZER SHAIKHALI / 04/04/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ERIK LETELIER / 04/04/2011

View Document

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

View Document

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

View Document

07/04/107 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/12/092 December 2009 SECRETARY APPOINTED MR THOMAS CLARK PERKINS

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY JAMES ORMROD

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/088 August 2008 DIRECTOR APPOINTED SERGIO ERIK LETELIER

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD ARNOLD JR

View Document

28/04/0828 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 DIRECTOR RESIGNED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

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

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST 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

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 RETURN MADE UP TO 04/04/05; NO CHANGE OF MEMBERS

View Document

29/12/0429 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 04/04/04; NO CHANGE OF MEMBERS

View Document

23/08/0323 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

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

View Document

24/05/0224 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: G OFFICE CHANGED 19/02/02 HOTHAM HOUSE 1 HERON SQUARE RICHMOND SURREY TW9 1EJ

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: G OFFICE CHANGED 27/04/01 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 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