IMPACT COMPUTING LIMITED

Company Documents

DateDescription
05/05/095 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/05/0826 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/04/0624 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 29/03/03; NO CHANGE OF MEMBERS

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 RETURN MADE UP TO 29/03/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

03/11/003 November 2000 REGISTERED OFFICE CHANGED ON 03/11/00 FROM: G OFFICE CHANGED 03/11/00 16 SAINT MARY CRESCENT DEEPCAR SHEFFIELD SOUTH YORKSHIRE S36 2TL

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 ADOPT MEM AND ARTS 26/07/00

View Document

28/07/0028 July 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 REGISTERED OFFICE CHANGED ON 28/07/00 FROM: G OFFICE CHANGED 28/07/00 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

28/07/0028 July 2000 SECRETARY RESIGNED

View Document

29/03/0029 March 2000 Incorporation

View Document

29/03/0029 March 2000 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