CORPORATE COMPUTING LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

21/12/1121 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/01/116 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNALISA NOWELL / 14/11/2010

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

15/01/1015 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNALISA NOWELL / 14/11/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VERNON NOWELL / 14/11/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNALISA NOWELL / 14/11/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/09 FROM: 2 HAWTHORNE HOUSE CHURCHILL GARDENS ROAD LONDON SW1V 3ES

View Document

25/11/0825 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED MICHAEL WHITTING

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED ANDREW LISTER

View Document

29/09/0829 September 2008 DIRECTOR RESIGNED BEVAN CLARKE

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MICHAEL WHITTING

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED ANDREW LISTER

View Document

22/08/0822 August 2008 DIRECTOR APPOINTED BEVAN FIRMAN CLARKE

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

17/11/0617 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 05/04/01

View Document

16/11/0016 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9530 April 1995

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: 18 BARNSBURY ROAD LONDON N1 0HD

View Document

01/12/941 December 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

02/11/942 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/12/938 December 1993 RETURN MADE UP TO 14/11/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993

View Document

11/02/9311 February 1993 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

11/02/9311 February 1993

View Document

20/05/9220 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/03/9128 March 1991

View Document

28/03/9128 March 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

10/10/8910 October 1989 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

04/09/894 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: EIGTH FLOOR COMMONWEALTH HOUSE 1 NEW OXFORD STREET LONDON WC1A 1PF

View Document

25/10/8825 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 RETURN MADE UP TO 27/05/87; FULL LIST OF MEMBERS

View Document

21/04/8821 April 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

24/06/8624 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/11/8513 November 1985 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