JUPITER COMPUTING LIMITED

Company Documents

DateDescription
14/02/1214 February 2012 STRUCK OFF AND DISSOLVED

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/11/106 November 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LANGFORD WEAVER / 01/01/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

12/11/0912 November 2009 Annual return made up to 4 July 2009 with full list of shareholders

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEAVER / 01/07/2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/08 FROM: GISTERED OFFICE CHANGED ON 15/09/2008 FROM HEATHERSLADE HOOK CLOSE AMPFIELD ROMSEY HAMPSHIRE SO51 9DD

View Document

15/09/0815 September 2008 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/08/0425 August 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: G OFFICE CHANGED 25/08/04 POPE BATTY LIMITED 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/031 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: G OFFICE CHANGED 17/07/03 43 LOWER BROOK STREET IPSWICH IP4 1AQ

View Document

17/07/0317 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 04/07/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/07/9629 July 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/954 July 1995 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