DROVEFIELD COMPUTING LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/03/1030 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/03/1018 March 2010 APPLICATION FOR STRIKING-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

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

View Document

12/10/0912 October 2009 Annual return made up to 9 June 2009 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVIES / 09/06/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0413 March 2004 NC INC ALREADY ADJUSTED 28/02/04

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/01/019 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: G OFFICE CHANGED 08/05/00 45 CHICHESTER HOUSE CHICHESTER ROAD SOUTHEND ON SEA SS1 2JU

View Document

10/04/0010 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

14/10/9814 October 1998 ADOPT MEM AND ARTS 02/10/98

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/989 June 1998 Incorporation

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