FAIRBASE COMPUTERS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

15/11/1915 November 2019 PSC'S CHANGE OF PARTICULARS / LAURIE MOUNTJOY / 15/11/2019

View Document

15/11/1915 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE MOUNTJOY / 15/11/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 44 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2LZ

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY JOAN MOUNTJOY

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/12/123 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURIE MOUNTJOY / 25/11/2009

View Document

27/12/0827 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ON SEA ESSEX SS1 2JU

View Document

07/12/987 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: WARRIOR HOUSE 42-82 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX, SS1 2LZ

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/12/945 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/931 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: GOLDWYNS, RUTLAND HOUSE, 90/92, BAXTER AVENUE, SOUTHEND-ON-SEA, SS2 6HZ

View Document

09/12/929 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/11/9014 November 1990 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

22/11/8922 November 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 15/11/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/06/872 June 1987 REGISTERED OFFICE CHANGED ON 02/06/87 FROM: 2C SOUTHCHURCH ROAD SOUTHEND ESSEX SS1 2NE

View Document

04/11/864 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/08/8627 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JR

View Document

05/08/865 August 1986 CERTIFICATE OF 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