COMPUTER & MOBILE SERVICES LTD

Company Documents

DateDescription
13/05/1413 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/02/1319 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1225 May 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 FIRST GAZETTE

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RASHIDI

View Document

04/03/114 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR OLUMIDE OSIBO

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0910 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RASHIDI / 09/12/2009

View Document

21/07/0921 July 2009 DISS40 (DISS40(SOAD))

View Document

20/07/0920 July 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 SECRETARY'S CHANGE OF PARTICULARS / OSIBO OLUMIDE / 10/11/2008

View Document

06/11/086 November 2008 SECRETARY'S CHANGE OF PARTICULARS / OSIBO OLUMIDE / 06/11/2008

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/08 FROM: GISTERED OFFICE CHANGED ON 20/10/2008 FROM 58 STREATHAM HIGH ROAD GROUND FLOOR LAMBETH LONDON SW16 1DA UNITED KINGDOM

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM 58 STREATHAM HIGH ROAD LONDON LAMBETH SW16 1DA

View Document

23/07/0823 July 2008 SECRETARY APPOINTED OSIBO OLUMIDE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID LONSDALE

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 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