JSP COMPUTING SERVICES LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/125 March 2012 APPLICATION FOR STRIKING-OFF

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 5 DUCKING STOOL WALK CHRISTCHURCH DORSET BH23 1GA ENGLAND

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 5 DUCKING STOOL WALK CHRISTCHURCH DORSET BH23 1GA ENGLAND

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 160 BROADWAY SOUTHBOURNE DORSET BH6 4EL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART POOLE / 01/03/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA KITTY POOLE / 01/03/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / POOLE JOHN STUART / 17/02/2010

View Document

17/02/1017 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/03/07

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 13 SAILPOINT 26 ST CATHERINES ROAD SOUTHBOURNE BOURNEMOUTH DORSET BH6 4AB

View Document

22/02/0722 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 5 LARCHMONT LADYGATE LANE RUISLIP MIDDX HA4 7QR

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

13/02/0613 February 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/064 February 2006 Incorporation

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