COMPUTERMINE LIMITED

Company Documents

DateDescription
16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/09/098 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/0927 August 2009 APPLICATION FOR STRIKING-OFF

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: G OFFICE CHANGED 10/08/05 66 WIGMORE STREET LONDON W1U 2HQ

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: G OFFICE CHANGED 15/08/03 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

10/10/0210 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

21/07/0221 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 25 COURT WAY TWICKENHAM MIDDLESEX TW2 7SA

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

27/08/9827 August 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/08/9616 August 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/08/941 August 1994

View Document

01/08/941 August 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993

View Document

15/03/9315 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

02/12/922 December 1992

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 REGISTERED OFFICE CHANGED ON 24/11/92 FROM: G OFFICE CHANGED 24/11/92 FIRST FLOOR 28 HOLROYD ROAD PUTNEY LONDON SW15 6LN

View Document

08/09/928 September 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

08/09/928 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/09/928 September 1992

View Document

08/09/928 September 1992

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 16/07/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: G OFFICE CHANGED 14/11/90 162 THE CIRCLE QUEEN ELIZABETH STREET LONDON SE1 2JL

View Document

06/06/906 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/05/901 May 1990 REGISTERED OFFICE CHANGED ON 01/05/90 FROM: G OFFICE CHANGED 01/05/90 18 HANOVER QUARE LONDON W1

View Document

01/05/901 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 REGISTERED OFFICE CHANGED ON 25/04/90 FROM: G OFFICE CHANGED 25/04/90 49 GREEN LANES LONDON N16 9BU

View Document

24/04/9024 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/902 April 1990 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