NEMCO COMPUTERS LIMITED

Company Documents

DateDescription
05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM
PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7LD

View Document

04/03/084 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

05/10/065 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/04/065 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM:
UNIT 4
TRAVELLERS CLOSE
WELHAM GREEN
HERTFORDSHIRE AL9 7JL

View Document

04/10/014 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM:
45 EALING ROAD
WEMBLEY
MIDDLESEX
HAO 4BA

View Document

16/05/0016 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/03/9414 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93

View Document

25/03/9325 March 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

03/03/923 March 1992 ￯﾿ᄑ NC 100/1000
25/02/92

View Document

03/03/923 March 1992 NC INC ALREADY ADJUSTED 25/02/92

View Document

05/02/925 February 1992 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