DISKPLAN COMPUTERS LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1210 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/128 August 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1220 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PREVSHO FROM 31/08/2012 TO 31/03/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICKI JO HAM / 22/09/2011

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM 25 ADEL PARK GARDENS ADEL LEEDS LS16 8BN UNITED KINGDOM

View Document

12/06/1112 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICKI JO HAM / 03/02/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 23 ALNWICK VIEW WEST PARK LEEDS WEST YORKSHIRE LS16 5RP

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/06/1021 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICKI JO HAM / 10/06/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: G OFFICE CHANGED 20/08/03 31 STONE MILL COURT LEEDS WEST YORKSHIRE LS6 4RQ

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

23/07/9923 July 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM: G OFFICE CHANGED 23/07/99 4 STRATFORD PLACE LONDON W1N 9AE

View Document

10/06/9910 June 1999 Incorporation

View Document

10/06/9910 June 1999 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