NORTON-WAUGH COMPUTING LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 Application to strike the company off the register

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS SAMANTHA JOANNE BOND

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/03/164 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/05/147 May 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WAUGH

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

16/04/1316 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BURTON-BROWN

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTLETT SMITH / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NICHOLAS WAUGH / 11/03/2011

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

17/03/1017 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

21/11/0021 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: CRONER ROAD 45 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

21/07/0021 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 28/02/00; NO CHANGE OF MEMBERS

View Document

09/09/999 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 42/46 DARLINGTON STREET WOLVERHAMPTON WV1 4NH

View Document

14/07/9714 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

14/04/9614 April 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/961 April 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

31/10/9031 October 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 20/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/881 December 1988 WD 18/11/88 AD 07/11/88--------- PREMIUM £ SI 25@1=25 £ IC 100/125

View Document

08/08/888 August 1988 RETURN MADE UP TO 25/05/88; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

11/07/8611 July 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

30/01/8430 January 1984 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