COMPUADD COMPUTER GROUP LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/09/1324 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BIRCH / 20/08/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 20/08/2012

View Document

08/01/128 January 2012 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

16/11/1116 November 2011 18/09/11 NO CHANGES

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 18/09/10 NO CHANGES

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
OMEGA HOUSE EMERALD WAY
STONE BUSINESS PARK
STONE
STAFFORDSHIRE
ST15 0SR

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/09/094 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ADOPT ARTICLES 09/10/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
58 EDISON ROAD
RABANS LANE
AYLESBURY
BUCKINGHAMSHIRE HP19 3TE

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0630 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM:
ST PHILIPS CENTRAL
ALBERT ROAD
BRISTOL
BS2 0XJ

View Document

14/08/0014 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 SECRETARY RESIGNED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 CONVE
13/08/98

View Document

28/08/9828 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/98

View Document

28/08/9828 August 1998 VARYING SHARE RIGHTS AND NAMES 13/08/98

View Document

28/08/9828 August 1998 ADOPT MEM AND ARTS 13/08/98

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 68000 03/04/98

View Document

12/05/9812 May 1998 ADOPT MEM AND ARTS 03/04/98

View Document

12/05/9812 May 1998 POS 68000 03/04/98

View Document

12/05/9812 May 1998 CONVE
03/04/98

View Document

12/05/9812 May 1998 ￯﾿ᄑ IC 1700/1020
03/04/98
￯﾿ᄑ SR [email protected]=680

View Document

12/05/9812 May 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 COMPANY NAME CHANGED
COMPUADD COMPUTER HOLDINGS LIMIT
ED
CERTIFICATE ISSUED ON 30/03/98

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM:
MARSH HOUSE
11 MARSH STREET
BRISTOL
BS99 7BB

View Document

18/09/9718 September 1997 S-DIV
15/09/97

View Document

18/09/9718 September 1997 NC INC ALREADY ADJUSTED
15/09/97

View Document

18/09/9718 September 1997 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 ￯﾿ᄑ NC 100/2500
15/09/9

View Document

18/09/9718 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/97

View Document

18/09/9718 September 1997 UNISS SHARES 15/09/97

View Document

18/09/9718 September 1997 RECON
15/09/97

View Document

18/09/9718 September 1997 ADOPT MEM AND ARTS 15/09/97

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

24/07/9724 July 1997 Incorporation

View Document

24/07/9724 July 1997 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