ON-LINE COMPUTERS LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of capital on 2021-09-28

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

02/01/202 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR TRACY BARROW

View Document

31/05/1931 May 2019 SECRETARY APPOINTED MR PAUL LINCOLN JENKINS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR PAUL LINCOLN JENKINS

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR SCOTT ANTONY CATTANEO

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYNMOR ROBERTS

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, SECRETARY BRYNMOR ROBERTS

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR DENNIS HOBAN

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED TRACY LOUISE BARROW

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

06/03/196 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

08/01/178 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

09/12/159 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

21/04/1521 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

18/04/1318 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HOBAN / 18/04/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / BRYNMOR ROBERTS / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYNMOR ROBERTS / 18/04/2012

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/04/1120 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

20/04/1020 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0621 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 REGISTERED OFFICE CHANGED ON 20/04/05 FROM: 7-11 CHAPEL STREET LANCASTER LANCASHIRE LA1 1NZ

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/07/0326 July 2003 AUDITOR'S RESIGNATION

View Document

19/06/0319 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 COMPANY NAME CHANGED ON-LINE COMPUTERS (LANCASTER) LI MITED CERTIFICATE ISSUED ON 12/03/03

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/04/9927 April 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 7-9 CHAPEL STREET LANCASTER LANCASHIRE LA1 1NZ

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/10/9615 October 1996 S386 DIS APP AUDS 07/10/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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 mortgage documents registered before 1 January 1995

View Document

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

View Document

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

View Document

23/06/9423 June 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

29/04/9229 April 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