CONTRACT COMPUTER SOLUTIONS LTD

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN HARRIS / 12/11/2009

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA FAULKNER / 07/11/2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARRIS / 07/11/2008

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/058 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/059 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/06/031 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM:
7 EXETER HILL
CULLOMPTON
DEVON EX15 1DJ

View Document

23/11/0123 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM:
3 FORCEFIELD ROAD
CULLOMPTON
DEVON
EX15 1QB

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 07/11/99; CHANGE OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995

View Document

27/12/9527 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW SECRETARY APPOINTED

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM:
C/O 55 ST ANDREWS ROAD
SOUTH HAM
BASINGSTOKE
HAMPSHIRE RG22 6PT

View Document

27/12/9527 December 1995

View Document

22/12/9522 December 1995 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 Incorporation

View Document

07/11/957 November 1995 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