FAMEPRIDE COMPUTERS LIMITED

Company Documents

DateDescription
08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/02/228 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

23/11/2123 November 2021 First Gazette notice for voluntary strike-off

View Document

16/11/2116 November 2021 Application to strike the company off the register

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/05/159 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/04/1426 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM WILKINSON AND PARTNERS VICTORIA MEWS 19 MILL FIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK SUTTON WEAVER RUNCORN CHESHIRE WA7 3EH

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/11/0924 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS JONES / 24/11/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: STANLEY CHAMBERS HIGH STREET RUNCORN CHESHIRE WA7 1JH

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/11/938 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/11/901 November 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

25/10/8925 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8925 October 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

14/09/8814 September 1988 WD 23/08/88 AD 10/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/09/882 September 1988 ALTER MEM AND ARTS 010888

View Document

02/09/882 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: ALPHA SEARCHES & FORMATIONS LTD 50 OLD STREET LONDON EC1V 9AQ

View Document

24/08/8824 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

22/03/8822 March 1988 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