GENERAL COMPUTERS LIMITED

Company Documents

DateDescription
30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/12/2330 December 2023 Final Gazette dissolved following liquidation

View Document

30/09/2330 September 2023 Notice of final account prior to dissolution

View Document

08/08/128 August 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR - ANDREW HOSKING - 020812

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIES

View Document

20/02/0720 February 2007 APPOINTMENT OF LIQUIDATOR

View Document

16/02/0716 February 2007 APPOINTMENT OF OFFICIAL RECEIVER

View Document

26/01/0726 January 2007 ADMINISTRATORS PROGRESS REPORT

View Document

26/01/0726 January 2007 C/O ENDING ADMINISTRATION

View Document

12/10/0612 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 EXTENSION OF ADMINISTRATION

View Document

03/03/063 March 2006 ADMINISTRATORS PROGRESS REPORT

View Document

08/12/058 December 2005 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
TIME TECHNOLOGY PARK
BLACKBURN ROAD, SIMONSTONE
BURNLEY
LANCASHIRE BB12 7GT

View Document

03/10/053 October 2005 STATEMENT OF PROPOSALS

View Document

15/08/0515 August 2005 APPOINTMENT OF ADMINISTRATOR

View Document

28/07/0528 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

27/04/0327 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 S366A DISP HOLDING AGM 30/08/00

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/99

View Document

05/04/005 April 2000 COMPANY NAME CHANGED
CORPORATE SYSTEMS LIMITED
CERTIFICATE ISSUED ON 05/04/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM:
TIME TECHNOLOGY PARK
BURNLEY
LANCASHIRE
BB12 7TG

View Document

10/02/0010 February 2000 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM:
GRANVILLE HOUSE
BLACKBURN ROAD
SIMONSTONE, BURNLEY
LANCASHIRE BB12 7GT

View Document

23/07/9923 July 1999 NEW SECRETARY APPOINTED

View Document

23/07/9923 July 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9710 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 16/09/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE EXT FROM 28/02 TO 30/06

View Document

06/10/956 October 1995 RETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9519 January 1995 RETURN MADE UP TO 16/09/94; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/933 December 1993 RETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS

View Document

03/12/933 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM:
DEVONPORT HOUSE
HIGSON STREET
BLACKBURN
LANCASHIRE BB2 1EJ

View Document

06/11/926 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/926 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/11/926 November 1992 RETURN MADE UP TO 16/09/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/01/926 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 REGISTERED OFFICE CHANGED ON 06/01/92 FROM:
110 WHITCHURCH ROAD
CARDIFF
CF4 3LY

View Document

20/12/9120 December 1991 COMPANY NAME CHANGED
RESTOWN COMPUTERS LIMITED
CERTIFICATE ISSUED ON 23/12/91

View Document

16/09/9116 September 1991 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