PARK PLACE TECHNOLOGIES COMPUTER-COMPUTER LIMITED

Company Documents

DateDescription
06/06/196 June 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/196 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/04/1811 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/04/1811 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 2 CONSTABLE CRESCENT LONDON N15 4QZ ENGLAND

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN KENTY / 15/06/2017

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARK PLACE TECHNOLOGIES LIMITED

View Document

18/07/1718 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/07/2017

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

06/10/166 October 2016 ADOPT ARTICLES 15/09/2016

View Document

01/10/161 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/10/161 October 2016 COMPANY NAME CHANGED COMPUTER COMPUTER LIMITED CERTIFICATE ISSUED ON 01/10/16

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER ADAMS

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR EVAN KENTY

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN SHEARER

View Document

21/09/1621 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 8 BLACKSTOCK MEWS BLACKSTOCK ROAD LONDON N4 2BT

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH PARKER

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR IAN SHEARER

View Document

18/09/1618 September 2016 SOLVENCY STATEMENT DATED 31/08/16

View Document

18/09/1618 September 2016 STATEMENT BY DIRECTORS

View Document

18/09/1618 September 2016 CANCELLATION OF THE SHARE PREMIUM ACCOUNT 31/08/2016

View Document

14/09/1614 September 2016 STATEMENT BY DIRECTORS

View Document

14/09/1614 September 2016 14/09/16 STATEMENT OF CAPITAL GBP 136

View Document

14/09/1614 September 2016 CANCELLATION OF SHARE PREMIUM ACCOUNT 31/08/2016

View Document

14/09/1614 September 2016 SOLVENCY STATEMENT DATED 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMAN PARKER / 04/09/2013

View Document

17/04/1417 April 2014 SECOND FILING FOR FORM SH01

View Document

17/04/1417 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

17/04/1417 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ALEXANDER SHEARER / 04/09/2013

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR IAN ALEXANDER SHEARER

View Document

27/09/1327 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 136.00

View Document

27/09/1327 September 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/129 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/05/1112 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMAN PARKER / 01/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/05/008 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/06/9914 June 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/04/963 April 1996 RETURN MADE UP TO 22/03/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

11/05/9411 May 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

06/05/926 May 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 37 TAVISTOCK PLACE, LONDON., WC1H 9SE

View Document

17/05/9017 May 1990 REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 4 BISHOPS AVENUE, NORTHWOOD, MIDDX., HA6 3DG

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9022 March 1990 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