COMPUTER ASSIST (U.K.) LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 ORDER OF COURT TO WIND UP

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 30 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM TURNPIKE HOUSE, 1208/1210 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UA UNITED KINGDOM

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED MARK SMITH

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR MARK VICTOR SMITH

View Document

04/03/094 March 2009 DIRECTOR APPOINTED MR IAN MONTGOMERY LOCKHEART

View Document

04/03/094 March 2009 DIRECTOR RESIGNED DAVID PUGH

View Document

04/03/094 March 2009 SECRETARY RESIGNED CAROL HUGHES

View Document

04/03/094 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: UNIT N ORCHARD BUSINESS CENTRE ST BARNABAS CLOSE ALLINGTON KENT ME16 0JZ

View Document

15/08/0815 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 69 TUDOR GARDENS EALING LONDON W3 0DU

View Document

01/04/041 April 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/04/04

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: UNIT N ORCHARD BUSINESS CENTRE ST BARNABAS CLOSE ALLINGTON KENT ME16 0JZ

View Document

15/05/0315 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: UNIT P ORCHARD BUSINESS CTR ST BARNABAS CLOSE ALLINGTONEY KENT ME16 0JZ

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/02/001 February 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/12/97

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/01/929 January 1992 COMPANY NAME CHANGED COMPUTER MAINTAIN (LONDON) LIMIT ED CERTIFICATE ISSUED ON 10/01/92; RESOLUTION PASSED ON 23/12/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/01/919 January 1991 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

07/09/907 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/11/89; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 REGISTERED OFFICE CHANGED ON 06/12/88 FROM: G OFFICE CHANGED 06/12/88 THRUCHLEY HOUSE 1 BICKENHALL STREET LONDON W1H 3LF

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/01/8814 January 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/03/8730 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: G OFFICE CHANGED 20/11/86 43 WELBECK STREET LONDON W1

View Document

02/08/822 August 1982 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