DRUMMOND COMPUTING LIMITED

Company Documents

DateDescription
02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/06/1618 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/07/146 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/07/1012 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

10/07/1010 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL FANNING / 09/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL THOMAS

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 24 WEST STREET WIMBORNE DORSET BH21 1JS

View Document

01/07/021 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: G OFFICE CHANGED 14/06/01 MAYFLOWER HOUSE BILLERICAY ESSEX CM12 9XE

View Document

13/03/0113 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: G OFFICE CHANGED 04/01/01 LAKEWOOD HOUSE HORNDON BUSINESS PARK BRENTWOOD ESSEX CM13 3XL

View Document

10/12/0010 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/001 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/08/9920 August 1999 ADOPT MEM AND ARTS 14/07/99

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9921 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS; AMEND

View Document

23/02/9923 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/9829 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9810 November 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/988 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: G OFFICE CHANGED 12/11/97 50 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

07/10/977 October 1997 AUDITOR'S RESIGNATION

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

20/07/9720 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

02/07/972 July 1997 ADOPT MEM AND ARTS 17/06/97

View Document

01/07/971 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 SECRETARY RESIGNED

View Document

01/07/971 July 1997 REGISTERED OFFICE CHANGED ON 01/07/97 FROM: G OFFICE CHANGED 01/07/97 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information