NZE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
14/06/1114 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 381 BARKING ROAD LONDON E13 8AL

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

03/01/113 January 2011 Annual return made up to 14 October 2010 with full list of shareholders

View Document

20/07/1020 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / UCHENNA KENNETH AMAECHI / 11/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EPHRAIM EMEKA OKEKE / 11/10/2009

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 RETURN MADE UP TO 14/10/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ARTICLES 5 & 6 19/09/02

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 65 SPARKE TERRACE CLARKSON ROAD LONDON E16 1EX

View Document

14/08/0214 August 2002 RENEWAL OF AUTHORITY 20/03/00

View Document

14/08/0214 August 2002 PAID UP SHARE CAPITAL 20/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 Incorporation

View Document

14/10/9914 October 1999 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