COMPUTER SOLUTIONS 4 BUSINESS LIMITED

Company Documents

DateDescription
05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTCH

View Document

14/01/1314 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PORTCH / 12/10/2011

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX

View Document

19/01/1119 January 2011 Annual return made up to 12 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PORTCH / 10/10/2010

View Document

02/09/102 September 2010 SECRETARY APPOINTED MRS VICTORIA PORTCH

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL PORTCH

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/05/1027 May 2010 APPOINTMENT TERMINATED, DIRECTOR LANCE BOWER

View Document

27/01/1027 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 WITHEY COTTAGE, FERRY LANE UCKINGHALL NR TEWKESBURY GLOUCESTERSHIRE GL20 6ER

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/079 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 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