COMPUFIX COMPUTER SERVICES LIMITED

Company Documents

DateDescription
23/05/1723 May 2017 STRUCK OFF AND DISSOLVED

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLESBY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLESBY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN LOMAX

View Document

02/06/162 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY COLIN TITSHALL

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MR GREGORY DONALD LOMAX

View Document

31/07/1531 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 31/07/2015

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN TITSHALL

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LOMAX / 10/12/2014

View Document

27/02/1527 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR PAUL KENNETH HAZELDENE

View Document

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ARTHUR TITSHALL / 21/11/2012

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL WEBBER

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PAGE

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR COLIN ARTHUR TITSHALL

View Document

21/11/1221 November 2012 SECRETARY APPOINTED MR COLIN ARTHUR TITSHALL

View Document

09/08/129 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/09/1115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/02/118 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/08/1010 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR APPOINTED ROBERT CLARKE

View Document

12/02/1012 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JOHN LOMAX / 01/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLESBY / 01/02/2010

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0618 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/08/069 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: G OFFICE CHANGED 18/05/05 COMPUFIX HOUSE 22 CAMPBELL ROAD CATERHAM SURREY CR3 5JL

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

14/12/0414 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/12/0314 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 REGISTERED OFFICE CHANGED ON 26/01/03 FROM: G OFFICE CHANGED 26/01/03 30 WINCHESTER CLOSE BANBURY OXFORDSHIRE OX16 4FP

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/11/0228 November 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 REGISTERED OFFICE CHANGED ON 23/05/02 FROM: G OFFICE CHANGED 23/05/02 CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA

View Document

11/03/0211 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: G OFFICE CHANGED 04/01/02 4 MEADOW APPROACH COPTHORNE CRAWLEY WEST SUSSEX RH10 3RF

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/11/0017 November 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: G OFFICE CHANGED 27/04/99 34 AVIARY WAY CRAWLEY DOWN WEST SUSSEX RH10 4XR

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS; AMEND

View Document

13/11/9813 November 1998 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 � NC 100/1000 18/12/97

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

12/01/9812 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 21/11/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 REGISTERED OFFICE CHANGED ON 28/11/95 FROM: G OFFICE CHANGED 28/11/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

28/11/9528 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 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