PARTNER COMPUTER GROUP LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

16/10/1116 October 2011 DIRECTOR APPOINTED MS JEMIMA STEGNITZ

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREAS JENK

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS JENK / 15/03/2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 CORPORATE SECRETARY APPOINTED STM NOMINEE SECRETARIES LTD

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR ANDREAS JENK

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR WOLFGANG NESSWETHA

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 4 PRIORY ROAD KENILWORTH CV8 1LL UNITED KINGDOM

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED WOLFGANG NESSWETHA

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, SECRETARY FIRMENWELTEN TREUHAND LIMITED

View Document

25/03/1125 March 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA4ROMEO LIMITED

View Document

25/03/1125 March 2011 REGISTERED OFFICE CHANGED ON 25/03/2011 FROM FW ACCOUNTANCY HOUSE, 4 PRIORY ROAD, KENILWORTH WARWICKSHIRE CV8 1LL

View Document

25/03/1125 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRMENWELTEN TREUHAND LIMITED / 12/04/2010

View Document

07/05/107 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JULIA4ROMEO LIMITED / 12/04/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA4ROMEO LIMITED / 01/03/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/04/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: G OFFICE CHANGED 16/04/07 FIRMENWELTEN ACCOUNTANCY HOUSE 4 PRIORY ROAD KENILWORTH WARWICKSHIRE CV8 1LL

View Document

16/04/0716 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0716 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 94 NEW BOND STREET LONDON W1S 1SJ

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: G OFFICE CHANGED 19/07/05 94 NEW BOND STREET LONDON W1S 1SJ

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: G OFFICE CHANGED 18/07/05 SUITE 18, SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information