COMPUTILL LIMITED

Company Documents

DateDescription
12/08/1412 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/04/1429 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1416 April 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/07/1111 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/05/1123 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/03/1017 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/03/0925 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED STEWART HOLNESS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY LUCKETT

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HANLY / 01/10/2006

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/057 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: THE CLOCK HOUSE CROCKHAM PARK CROCKHAM HILL EDENBRIDGE KENT TN8 6SR

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 17/03/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 RE:DIVIDEND 22/09/98

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/10/9815 October 1998 VARYING SHARE RIGHTS AND NAMES 22/09/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 17/03/96; NO CHANGE OF MEMBERS

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: 4 ST JAMES ROAD SEVENOAKS KENT TN13 3NH

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 17/03/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 REGISTERED OFFICE CHANGED ON 20/04/95 FROM: 3/4 MALLOW STREET LONDON EC1Y 5RQ

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

18/04/9318 April 1993 REGISTERED OFFICE CHANGED ON 18/04/93 FROM: 3-4 MALLOW STREET LONDON EC1Y 8RQ

View Document

18/04/9318 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/03/9317 March 1993 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