COMPUTER LOCATIONS LIMITED

Company Documents

DateDescription
08/06/108 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/02/109 February 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/02/094 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED MRS GILLIAN PHYLLIS RICHARDS

View Document

21/01/0921 January 2009 DIRECTOR RESIGNED PETER RICHARDS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 51 NEW STREET DUDLEY WEST MIDLANDS DY1 1HQ

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 REGISTERED OFFICE CHANGED ON 07/10/94 FROM: OFFICE 4 DOMALEX HOUSE 50/52 GEORGE STREET WALSALL, WEST MIDLANDS WS1 1RS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993

View Document

23/04/9223 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

28/01/9128 January 1991

View Document

28/01/9128 January 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

16/02/9016 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

10/03/8910 March 1989 RETURN MADE UP TO 19/02/89; FULL LIST OF MEMBERS

View Document

27/11/8727 November 1987 WD 06/11/87 PD 21/10/87--------- � SI 2@1

View Document

27/11/8727 November 1987 WD 06/11/87 AD 21/10/87--------- � SI 98@1=98 � IC 2/100

View Document

12/11/8712 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/8725 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 REGISTERED OFFICE CHANGED ON 22/10/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/8722 October 1987

View Document

22/10/8722 October 1987

View Document

07/10/877 October 1987 Resolutions

View Document

07/10/877 October 1987 ALTER MEM AND ARTS 100987

View Document

05/10/875 October 1987 COMPANY NAME CHANGED POLITEPATCH LIMITED CERTIFICATE ISSUED ON 06/10/87

View Document

24/07/8724 July 1987 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