LOWSTORE COMPUTERS LIMITED

Company Documents

DateDescription
03/08/103 August 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

23/05/0623 May 2006 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

31/10/0431 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: 2 VERNON STREET DERBY DERBYSHIRE DE1 1FR

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 104 HIGH STREET CASTLE DONINGTON DERBY DERBYSHIRE DE74 2PQ

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FIRST GAZETTE

View Document

31/12/9831 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 REGISTERED OFFICE CHANGED ON 31/12/98 FROM: 10 GAYNOR CLOSE ABBEY MEADS SWINDON WILTSHIRE SN2 3XX

View Document

14/12/9814 December 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 SECRETARY RESIGNED

View Document

20/11/9820 November 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

10/02/9810 February 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 SECRETARY RESIGNED

View Document

27/10/9727 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9619 December 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/11/97

View Document

13/12/9613 December 1996 S252 DISP LAYING ACC 26/11/96

View Document

13/12/9613 December 1996 S366A DISP HOLDING AGM 26/11/96

View Document

13/12/9613 December 1996 S386 DIS APP AUDS 26/11/96

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

05/12/965 December 1996 REGISTERED OFFICE CHANGED ON 05/12/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

16/10/9616 October 1996 Incorporation

View Document

16/10/9616 October 1996 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