COMPUMAX LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 SOLVENCY STATEMENT DATED 26/11/12

View Document

12/12/1212 December 2012 STATEMENT BY DIRECTORS

View Document

12/12/1212 December 2012 12/12/12 STATEMENT OF CAPITAL GBP 1

View Document

12/12/1212 December 2012 REDUCE ISSUED CAPITAL 26/11/2012

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/05/1127 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM SUITE 23 PARK ROYAL HOUSE 23 PARK ROYAL ROAD LONDON NW10 7JH

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX MEIENBERG / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX MEIENBERG / 01/10/2009

View Document

06/02/106 February 2010 DIRECTOR APPOINTED IRENE MAGDALENA SCHULER

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR UWE PROCH

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/11/0525 November 2005 DELIVERY EXT'D 3 MTH 30/06/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

17/04/0417 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1K 3JA

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 NEW SECRETARY APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/07/0217 July 2002 S80A AUTH TO ALLOT SEC 10/07/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR STREET LONDON W1X 9DA

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/08/9821 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BELL HOUSE 175 REGENT STREET LONDON W1R 7FB

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/10/9726 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 S252 DISP LAYING ACC 12/07/96

View Document

23/07/9623 July 1996 S366A DISP HOLDING AGM 12/07/96

View Document

23/07/9623 July 1996 S386 DISP APP AUDS 12/07/96

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995

View Document

19/10/9519 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/06/9520 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 ADOPT MEM AND ARTS 23/05/95

View Document

14/06/9514 June 1995 REGISTERED OFFICE CHANGED ON 14/06/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7JR

View Document

23/05/9523 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 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