COMPUTER PLUS LIMITED

Company Documents

DateDescription
16/12/1416 December 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/09/145 September 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1423 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/131 November 2013 APPLICATION FOR STRIKING-OFF

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/07/1312 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, SECRETARY JEFFREY STEERS

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STEERS

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED MR LUKE SEAN STEERS

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/07/115 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN STEERS

View Document

25/06/1025 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/07/0828 July 2008 GBP NC 1000/2000 30/04/2008

View Document

28/07/0828 July 2008 NC INC ALREADY ADJUSTED 30/04/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 24/05/08; NO CHANGE OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM: 1 EXCHANGE FLAGS 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2RW

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 NEW DIRECTOR APPOINTED

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/06/972 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: 6 CHILFORD COURT RAYNE ROAD BRAINTREE ESSEX CM7 7QS

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 24/05/95; FULL LIST 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

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/07/9420 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9328 June 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 REGISTERED OFFICE CHANGED ON 26/05/92 FROM: BROOM HOUSE 39-43 LONDON ROAD HADLIEGH, BENFLEET ESSEX SS7 2QL

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: 69 THE STREET LATCHINGDON CHELMSFORD ESSEX CM3 6JS

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

10/07/9110 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 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