COMPUTASOFT SYNDICATION LIMITED

Company Documents

DateDescription
09/01/159 January 2015 SECRETARY APPOINTED CHRISTOPHER HAWKINS

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY DAVID RICE

View Document

30/12/1430 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 SECRETARY APPOINTED DAVID RICE

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN MCINTYRE

View Document

03/12/133 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM
THANET HOUSE
231-232 STRAND
LONDON
WC2R 1DA

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MR MARTIN MCINTYRE

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY HELEN VINCENT

View Document

14/01/1314 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BCOM DIPACC CA SA FREDERICK MCHATTIE / 13/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOBU HADDON / 13/01/2011

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN CLARE VINCENT / 25/03/2010

View Document

22/01/1022 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/12/098 December 2009 SECRETARY APPOINTED HELEN CLARE VINCENT

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, SECRETARY JONATHAN BRADSHAW

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ADOPT ARTICLES 12/01/2009

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 S80A AUTH TO ALLOT SEC 28/08/03

View Document

14/08/0314 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/04/031 April 2003 REGISTERED OFFICE CHANGED ON 01/04/03 FROM:
ALDWYCH HOUSE 81 ALDWYCH
LONDON
WC2B 4HN

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 RE SECTION 394

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/05/0130 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
150 STRAND
LONDON
WC2R 1JA

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 14/01/00; NO CHANGE OF MEMBERS

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/994 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 18/03/99

View Document

09/02/999 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/999 February 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 AMENDING RES DATED 12/03/98

View Document

09/07/989 July 1998 AMENDING FORM 123

View Document

03/07/983 July 1998 ALTER MEM AND ARTS 25/06/98

View Document

03/07/983 July 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 REGISTERED OFFICE CHANGED ON 23/03/98 FROM:
CRWYS HOUSE 33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN
CF2 4YF

View Document

23/03/9823 March 1998 ALTER MEM AND ARTS 12/03/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 SECRETARY RESIGNED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 COMPANY NAME CHANGED
RABON COMPUTERS LIMITED
CERTIFICATE ISSUED ON 19/03/98

View Document

13/03/9813 March 1998 NC INC ALREADY ADJUSTED
12/03/98

View Document

13/03/9813 March 1998 ￯﾿ᄑ NC 100/100000
12/03

View Document

13/03/9813 March 1998 SUB DIVISION 12/03/98

View Document

13/03/9813 March 1998 S-DIV
12/03/98

View Document

14/01/9814 January 1998 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