COMPUTACENTER MAINTENANCE LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Marcus Christian Jehle as a director on 2024-12-16

View Document

18/12/2418 December 2024 Appointment of Mrs Karen Linda Mcinerney as a director on 2024-12-18

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Mr Marcus Christian Jehle as a director on 2023-06-01

View Document

09/06/239 June 2023 Termination of appointment of Francis Anthony Conophy as a director on 2023-06-01

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

06/01/226 January 2022 Appointment of Simon Pereira as a director on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Appointment of Simon Pereira as a secretary on 2021-12-09

View Document

05/01/225 January 2022 Termination of appointment of Raymond John Gray as a director on 2021-12-09

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/157 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 SECRETARY APPOINTED SIMON PEREIRA

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENADE

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/08/119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1118 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 16/05/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

06/05/086 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/09/043 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: G OFFICE CHANGED 07/04/00 COMPUTACENTER HOUSE 93-101 BLACKFRIARS ROAD LONDON SE1 8HW

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/11/9812 November 1998 SECT 3841 08/10/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/07/9419 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9426 May 1994 RETURN MADE UP TO 09/05/94; FULL LIST OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/09/9215 September 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

23/12/9123 December 1991 AUDITOR'S RESIGNATION

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

22/07/9122 July 1991 RETURN MADE UP TO 09/05/91; CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 SHARES AGREEMENT OTC

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 REGISTERED OFFICE CHANGED ON 11/01/91 FROM: G OFFICE CHANGED 11/01/91 150 STRAND LONDON WC2R 1JA

View Document

05/09/905 September 1990 09/05/90 FULL LIST NOF

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 AGREEMENT 22/12/89

View Document

09/03/899 March 1989 WD 28/02/89 AD 30/12/88--------- � SI 913900@1=913900 � IC 4/913904

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

05/02/895 February 1989 NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 � NC 1000/1150000

View Document

24/11/8824 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/09/8821 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 COMPANY NAME CHANGED BONDMETRIC LIMITED CERTIFICATE ISSUED ON 12/09/88

View Document

09/09/889 September 1988 WD 18/08/88 AD 29/07/88--------- � SI 2@1=2 � IC 2/4

View Document

25/08/8825 August 1988 REGISTERED OFFICE CHANGED ON 25/08/88 FROM: G OFFICE CHANGED 25/08/88 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

01/07/881 July 1988 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