COMPAQ COMPUTER LIMITED

Company Documents

DateDescription
02/12/132 December 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

09/07/139 July 2013 SPECIAL RESOLUTION TO WIND UP

View Document

09/07/139 July 2013 DECLARATION OF SOLVENCY

View Document

09/07/139 July 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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 07/05/13 STATEMENT OF CAPITAL GBP 25000

View Document

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

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM
CAIN ROAD
BRACKNELL
BERKSHIRE
RG1N 1HN

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

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY 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

12/10/1012 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/1012 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1029 September 2010 05/09/10 NO CHANGES

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWTHWAITE / 05/09/2010

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

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR COMPAQ COMPUTER LIMITED

View Document

19/01/1019 January 2010 CORPORATE DIRECTOR APPOINTED COMPAQ COMPUTER LIMITED

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR MARK LEWTHWAITE

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

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 LAMBTON

View Document

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

View Document

06/11/076 November 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

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

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

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

View Document

09/02/069 February 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED

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

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

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

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 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

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 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 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/019 August 2001 AUDITOR'S RESIGNATION

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

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

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

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

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

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

View Document

03/12/983 December 1998 SECRETARY RESIGNED

View Document

03/12/983 December 1998 NEW DIRECTOR APPOINTED

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

30/10/9830 October 1998 � NC 50100000/150000000 05/10/98

View Document

30/10/9830 October 1998 NC INC ALREADY ADJUSTED 05/10/98

View Document

23/03/9823 March 1998 SHARES AGREEMENT OTC

View Document

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

View Document

20/03/9820 March 1998 � NC 100000/50100000 19/

View Document

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

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/10/9516 October 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

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

08/02/958 February 1995

View Document

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

View Document

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

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 RETURN MADE UP TO 05/09/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/937 December 1993

View Document

07/12/937 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/10/922 October 1992

View Document

02/10/922 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 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992

View Document

10/04/9210 April 1992

View Document

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

View Document

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

View Document

06/03/926 March 1992

View Document

18/10/9118 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

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

View Document

07/10/917 October 1991

View Document

01/10/911 October 1991

View Document

01/10/911 October 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

16/11/9016 November 1990 RETURN MADE UP TO 19/09/90; NO CHANGE OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

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

View Document

04/01/904 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/904 January 1990 ALTER MEM AND ARTS 29/11/89

View Document

02/01/902 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

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

View Document

29/11/8829 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: G OFFICE CHANGED 11/11/88 22 GROSVENOR SQUARE LONDON W1X 0DY

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

02/05/862 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/02/8415 February 1984 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