PLATINUM COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/02/238 February 2023 Final Gazette dissolved following liquidation

View Document

08/11/228 November 2022 Return of final meeting in a members' voluntary winding up

View Document

03/06/193 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/03/2019:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 10 ABBEY COURT FRASER ROAD PRIORY BUSINESS PARK BEDFORD BEDFORDSHIRE MK44 3WH

View Document

17/04/1817 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1817 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/04/1817 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF SEAN MIKAEL FOSTER AS A PSC

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/08/173 August 2017 SECOND FILING OF TM01 FOR SEAN MIKAEL FOSTER

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH FOSTER

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN FOSTER

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

27/01/1527 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032947690004

View Document

28/01/1428 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032947690004

View Document

15/01/1315 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 SAIL ADDRESS CHANGED FROM: 10 FRASER ROAD, PRIORY BUSINESS PARK BEDFORD MK44 3WH ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/02/1115 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FOSTER / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER JACKMAN / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 10 RAILTON ROAD, WOBURN ROAD INDUSTRI, KEMPSTON, BEDFORD, BEDFORDSHIRE MK42 7PW

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 77 STUDLEY ROAD, WOOTTON, BEDFORD, MK43 9DL

View Document

20/12/9920 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 26/02/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 COMPANY NAME CHANGED PLATINIUM COMPUTER SERVICES LIMI TED CERTIFICATE ISSUED ON 28/02/97

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/9627 December 1996 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information