EXEDOS COMPUTER SERVICES LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

03/11/113 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

15/12/1015 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 SECRETARY'S CHANGE OF PARTICULARS / TREVOR WILLIAM DAVIES / 15/12/2010

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVID JOHN BLUMENTHAL / 15/12/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/02/1010 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 PREVEXT FROM 31/12/2008 TO 31/01/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TREVOR DAVIES / 16/04/2008

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/08 FROM: GISTERED OFFICE CHANGED ON 29/12/2008 FROM 3 LANCASTER MEWS COPSE FARM SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4YF

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY LOUISE MATTHEWS

View Document

14/07/0814 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: G OFFICE CHANGED 20/02/04 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 REGISTERED OFFICE CHANGED ON 19/12/02 FROM: G OFFICE CHANGED 19/12/02 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED

View Document

11/12/0211 December 2002 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