P B COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
09/01/139 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/10/129 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/07/1213 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012

View Document

18/05/1118 May 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/05/1118 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM SOUND SORBA HOUSE SHAFTESBURY STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2NA

View Document

14/12/1014 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA ANN WHITBY / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP BROMWICH

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/11/0321 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/11/0215 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/11/0130 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 RETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9620 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9616 October 1996 Incorporation

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