COMPUTERS AND SYSTEMS MAINTENANCE LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM MURDOSTOUN HOUSE POCHARD WAY STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3RA SCOTLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM INTERNATIONAL HOUSE, STANLEY BOULEVARD, HAMILTON INTERNATIONA L TECHNOLOGY PARK, HAMILTON SOUTH LANARKSHIRE G72 0BN

View Document

10/08/1510 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

02/09/142 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/10/1114 October 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/07/109 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

01/02/071 February 2007 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTIC OF MORT/CHARGE *****

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 10 DUNNSWOOD ROAD WARDPARK SOUTH CUMBERNAULD G67 3EN

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 S-DIV 03/12/04

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0414 December 2004 AUDITOR'S RESIGNATION

View Document

14/12/0414 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0414 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 S-DIV 01/08/99

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 PARTIC OF MORT/CHARGE *****

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: 58 GRAYSHILL ROAD CUMBERNAULD G68 9HQ

View Document

21/11/9721 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 02/08/96; CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 NEW SECRETARY APPOINTED

View Document

22/02/9622 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 02/08/95; 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

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

04/08/944 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

17/10/9317 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93

View Document

06/08/936 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

24/08/9224 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/11/901 November 1990 PARTIC OF MORT/CHARGE 12285

View Document

07/08/907 August 1990 SECRETARY RESIGNED

View Document

02/08/902 August 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