COVERDISK COMPUTERS LIMITED

Company Documents

DateDescription
02/03/112 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/10/0913 October 2009 DISS40 (DISS40(SOAD))

View Document

12/10/0912 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

05/08/095 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: G OFFICE CHANGED 05/10/01 18 HENMAN CLOSE SWINDON WILTSHIRE SN25 4ZW

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 05/04/00

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: G OFFICE CHANGED 28/04/00 14 WINLAW CLOSE SHAW SWINDON WILTSHIRE SN5 9WX

View Document

28/09/9928 September 1999 RETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: G OFFICE CHANGED 09/04/98 1 NUFFIELD CLOSE SHAW SWINDON WILTSHIRE SN5 9WT

View Document

15/10/9715 October 1997 AUDITOR'S RESIGNATION

View Document

30/09/9730 September 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: G OFFICE CHANGED 13/01/97 11 BEAUMONT GATE BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 Incorporation

View Document

05/09/965 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information