J.Q. COMPUTING LIMITED

Company Documents

DateDescription
22/01/1322 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOSEPH ROGERS / 01/06/2012

View Document

02/12/112 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/03/1023 March 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

19/03/1019 March 2010 REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O DUDLEY MILES COMPANY SERVICES 210D BALLARDS LANE LONDON N3 2NA ENGLAND

View Document

31/01/1031 January 2010 DIRECTOR APPOINTED EDWARD JOSEPH ROGERS

View Document

31/01/1031 January 2010 APPOINTMENT TERMINATED, DIRECTOR MAXINE JACOBS

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM C/O DUDLEY MILES COMPANY SERVICES 27 HOLYWELL ROW LONDON EC2A 4JB

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED SECRETARY DMCS SECRETARIES LIMITED

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR DUDLEY MILES

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED MAXINE BERNICE JACOBS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DMCS SECRETARIES LIMITED / 03/12/2007

View Document

20/11/0820 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED DUDLEY ROBERT ALEXANDER MILES

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR DMCS DIRECTORS LIMITED

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

19/11/0719 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

19/11/0219 November 2002 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