MUNJA COMPUTING LIMITED

Company Documents

DateDescription
25/02/1625 February 2016 PREVEXT FROM 30/11/2015 TO 17/02/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 17 February 2016

View Document

17/02/1617 February 2016 Annual accounts for year ending 17 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/12/1118 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DILIP MUNJA / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

28/05/0928 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

12/09/0012 September 2000 REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 126 ESME ROAD SPARKHILL BIRMINGHAM B11 4NN

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/12/9722 December 1997 RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

12/12/9512 December 1995 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 RETURN MADE UP TO 02/12/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 NEW SECRETARY APPOINTED

View Document

19/12/9419 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94 FROM: 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

19/12/9419 December 1994 NEW DIRECTOR APPOINTED

View Document

02/12/942 December 1994 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