HUNTER COMPUTING SERVICES LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/08/1220 August 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/12/1122 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2007 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSA ANN HUNTER / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2008 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK JOHN SAMUEL HUNTER / 15/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR. MARK JOHN SAMUEL HUNTER / 15/01/2010

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM OAK LODGE LEGSBY ROAD MARKET RASEN LINCOLNSHIRE LN8 3DY

View Document

15/01/1015 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 FIRST GAZETTE

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/11/0314 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: G OFFICE CHANGED 09/08/99 72 MONTAGUE ROAD SLOUGH SL1 3RW

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/07/9923 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/967 November 1996 Incorporation

View Document


More Company Information