FALSTAFF COMPUTING LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 SECRETARY APPOINTED MISS EMMA KIDD WHITAKER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN PLUMMER

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PLUMMER

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID MUSSON / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MISS EMMA KIDD WHITAKER

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PLUMMER / 31/12/2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 4 NILE CLOSE NELSON COURT BUSINESS CENTRE RIVERSWAY PRESTON LANCASHIRE PR2 2XU

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LISA MUSSON

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY APPOINTED JOHN ANDREW PLUMMER

View Document

09/04/089 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 5 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON PRESTON LANCASHIRE PR2 2YP

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/04/9913 April 1999 RETURN MADE UP TO 16/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 RETURN MADE UP TO 16/03/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9713 March 1997 RETURN MADE UP TO 16/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 98 ST ANDREWS ROAD SOUTH ST ANNES LANCASHIRE FY8 1PS

View Document

03/05/963 May 1996 RETURN MADE UP TO 16/03/96; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9525 April 1995 ALTER MEM AND ARTS 04/04/95

View Document

25/04/9525 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED SPEED 4863 LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

16/03/9516 March 1995 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