COMPUTERSTYLE SYSTEMS LIMITED

Company Documents

DateDescription
23/03/1023 March 2010 STRUCK OFF AND DISSOLVED

View Document

08/12/098 December 2009 FIRST GAZETTE

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/08/094 August 2009 PREVSHO FROM 30/09/2009 TO 31/05/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/01/082 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 FLIMWELL LODGE LONDON ROAD FLIMWELL WADHURST EAST SUSSEX TN5 7QG

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/078 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: G OFFICE CHANGED 26/09/07 12 CLOVER WAY PADDOCK WOOD KENT TN12 6BQ

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/04/023 April 2002 AUDITOR'S RESIGNATION

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: G OFFICE CHANGED 17/09/01 49 THE CHERRY ORCHARD HADLOW TONBRIDGE KENT TN11 0HU

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0117 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 REGISTERED OFFICE CHANGED ON 18/12/98 FROM: G OFFICE CHANGED 18/12/98 8A GRANGE ROAD EALING LONDON W5 5BX

View Document

13/08/9813 August 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: G OFFICE CHANGED 18/12/97 GERRARDS COURT 86-88 SOUTH EALING ROAD LONDON W5 4QB

View Document

12/09/9712 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 30/09/98

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: G OFFICE CHANGED 29/08/97 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

29/08/9729 August 1997 SECRETARY RESIGNED

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9712 August 1997 Incorporation

View Document


More Company Information