COMPUTER SYSTEMS. COM LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1418 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/11/112 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAIG ANTHONISZ / 23/06/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANTHONISZ / 23/06/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE ANTHONISZ / 23/06/2011

View Document

13/04/1113 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JANICE ANTHONISZ / 01/03/2011

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ANTHONISZ / 01/03/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HAIG ANTHONISZ / 01/02/2011

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 FIRST FLOOR 105-111 EUSTON STREET LONDON NW1 2EW

View Document

15/11/0615 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: G OFFICE CHANGED 14/11/06 1 WESLEY STREET LONDON W1G 8LT

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/02/0614 February 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 COMPANY NAME CHANGED BUSINESS COMPUTER TRAINING LIMIT ED CERTIFICATE ISSUED ON 05/07/99

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 NEW SECRETARY APPOINTED

View Document

20/12/9820 December 1998 SECRETARY RESIGNED

View Document

17/07/9817 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 DIRECTOR RESIGNED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 28/10/95; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

04/11/944 November 1994 RETURN MADE UP TO 28/10/94; NO CHANGE OF MEMBERS

View Document

04/11/944 November 1994 S252 DISP LAYING ACC 21/10/94

View Document

21/06/9421 June 1994 EXEMPTION FROM APPOINTING AUDITORS 20/11/93

View Document

21/06/9421 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 REGISTERED OFFICE CHANGED ON 25/11/93 FROM: G OFFICE CHANGED 25/11/93 HARINGEY TECHNOPARK ASHLEY ROAD LONDON N17 9LM

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW SECRETARY APPOINTED

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: G OFFICE CHANGED 24/01/93 1 WESLEY STREET LONDON W1M 7PT

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

02/12/922 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 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