NORWEST COMPUTER SERVICES LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

12/06/1212 June 2012 STRUCK OFF AND DISSOLVED

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

17/04/0917 April 2009 RES02

View Document

16/04/0916 April 2009 ORDER OF COURT - RESTORATION

View Document

15/06/9915 June 1999 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/02/9923 February 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/9919 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 APPLICATION FOR STRIKING-OFF

View Document

02/11/982 November 1998 NC INC ALREADY ADJUSTED 02/10/98

View Document

02/11/982 November 1998 � NC 100000/498855 02/10/98

View Document

31/10/9831 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/986 October 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

30/09/9830 September 1998 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/08/9810 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/9823 March 1998 APPLICATION FOR STRIKING-OFF

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 ADOPT MEM AND ARTS 07/11/96

View Document

14/02/9714 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 28/12/96; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 NEW SECRETARY APPOINTED

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

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

24/11/9424 November 1994 REGISTERED OFFICE CHANGED ON 24/11/94 FROM: G OFFICE CHANGED 24/11/94 ASTRAL HOUSE IMPERIAL WAY WATFORD HERTFORDSHIRE WD2 4YX

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: G OFFICE CHANGED 23/11/94 BRIDGE HOUSE DUNNINGS BRIDGE ROAD BOOTLE MERSEYSIDE L30 6TP

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 28/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 AUDITOR'S RESIGNATION

View Document

15/09/9315 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: G OFFICE CHANGED 15/07/93 PO BOX 1 RUTHVEN ROAD SEAFORTH LIVERPOOL L21 2QB

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/925 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 S386 DISP APP AUDS 12/08/91

View Document

17/09/9117 September 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/05/912 May 1991 RETURN MADE UP TO 28/12/90; NO CHANGE OF MEMBERS

View Document

10/08/9010 August 1990 AGREEMENT 21/05/90

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/03/906 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/8917 April 1989 30/12/88 FULL LIST NOF

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/11/8821 November 1988 GUARANTEE 111088

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/881 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8824 October 1988 ALTER MEM AND ARTS 071088

View Document

17/10/8817 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/04/8820 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/876 August 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 COMPANY NAME CHANGED DUNHAM COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 21/07/86

View Document

10/06/8610 June 1986 GAZETTABLE DOCUMENT

View Document

15/05/8615 May 1986 ALT MEM AND ARTS

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