F1 COMPUTER SERVICES & TRAINING LIMITED

Company Documents

DateDescription
09/04/199 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

03/04/193 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

02/04/192 April 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

07/03/197 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/03/197 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/11/1829 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MRS WENDY WARNES

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, SECRETARY JOAQUIM MEIRA

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOAQUIM MEIRA

View Document

26/09/1826 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS WENDY WARNES / 25/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CATIA MEIRA

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 4 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/02/1718 February 2017 DIRECTOR APPOINTED MISS CATIA MEIRA

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 SAIL ADDRESS CHANGED FROM: 117 IPSWICH STREET STOWMARKET SUFFOLK IP14 1BB UNITED KINGDOM

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARDHE LLESHAJ

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS WENDY RUBY WARNES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARDHE LLESHAJ / 01/04/2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY WENDY WARNES

View Document

15/07/1615 July 2016 SECRETARY APPOINTED MR JOAQUIM JOSE VASCONCELOS MEIRA

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR BARDHE LLESHAJ

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY WARNES

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JULIO JORGE VASCONCELOS MEIRA

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/11/1510 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON WEST

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O AVANTI TAX ACCOUNTANTS LTD BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY RUBY WARNES / 17/02/2014

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY RUBY WARNES / 01/01/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY RUBY WARNES / 01/01/2014

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR JOAQUIM JOSE VASCONCELOS MEIRA

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM C/O AVANTI COMPANY SECRETARIAL LTD BRIGHTWELL BARNS IPSWICH ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ ENGLAND

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM BAY HOUSE 20-22 MARKET PLACE SAXMUNDHAM SUFFOLK IP17 1AG UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MR GORDON DENNIS JOHN WEST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

26/12/1226 December 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON WEST

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/02/1122 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 CURREXT FROM 31/03/2011 TO 31/07/2011

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 117 IPSWICH STREET STOWMARKET SUFFOLK IP14 1BB

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON WEST / 01/04/2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM SAFFRON HOUSE 5 OLD MARKET PLACE HARLESTON NORFOLK IP20 9BE

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 7 TOWN FARM CLOSE METFIELD HARLESTON NORFOLK IP20 0LQ

View Document

13/06/0513 June 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

28/02/0228 February 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED

View Document

25/02/0225 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 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