GATTON VOLT COMPUTASTAFF LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 APPLICATION FOR STRIKING-OFF

View Document

29/09/0929 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ELLIOTT / 01/10/2008

View Document

29/09/0929 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/08

View Document

12/02/0912 February 2009 REGISTERED OFFICE CHANGED ON 12/02/09 FROM: 12 YORK GATE LONDON NW1 4OS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED STEPHANIE SIMONE ELLIOTT

View Document

01/09/081 September 2008 28/10/07 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 SECRETARY RESIGNED CYRIL MORGAN

View Document

09/05/089 May 2008 SECRETARY APPOINTED STEPHEN HILL

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 29/10/06

View Document

20/12/0720 December 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 30/10/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

23/10/0323 October 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 03/11/02

View Document

21/01/0321 January 2003 SECRETARY RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 FULL ACCOUNTS MADE UP TO 04/11/01

View Document

08/10/018 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/012 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 FULL ACCOUNTS MADE UP TO 03/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 29/10/99

View Document

29/02/0029 February 2000 LOCATION OF DEBENTURE REGISTER

View Document

29/02/0029 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

29/02/0029 February 2000 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 COMPANY NAME CHANGED GATTON COMPUTASTAFF LIMITED CERTIFICATE ISSUED ON 03/02/99; RESOLUTION PASSED ON 14/01/99

View Document

22/12/9822 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/11/9717 November 1997 RETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

23/02/9623 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9430 September 1994

View Document

30/09/9430 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 05/09/93; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993

View Document

24/03/9324 March 1993

View Document

24/03/9324 March 1993 DIRECTOR RESIGNED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

24/12/9124 December 1991

View Document

28/04/9128 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/04/9124 April 1991

View Document

24/04/9124 April 1991 RETURN MADE UP TO 05/09/90; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/06/9029 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9025 June 1990 COMPANY NAME CHANGED COMPUTASTAFF LIMITED CERTIFICATE ISSUED ON 26/06/90

View Document

15/02/9015 February 1990 REGISTERED OFFICE CHANGED ON 15/02/90 FROM: G OFFICE CHANGED 15/02/90 GATTON PLACE ST MATTHEWS ROAD REDHILL SURREY RH1 1TA

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

23/01/8923 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: G OFFICE CHANGED 07/01/87 TELFORD HOUSE 14 TOTHILL STREET LONDON SW1H 9NB

View Document

26/09/8626 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 RETURN MADE UP TO 06/12/85; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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