PLUS ONE (COMPUTER SERVICES) LIMITED

Company Documents

DateDescription
05/01/165 January 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/10/1520 October 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1514 October 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM GRAPHIX HOUSE, WELLINGTON CIRCLE ALTENS ABERDEEN GRAMPIAN AB12 3JG

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/07/134 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

15/10/1215 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED JAMES HARVEY SPENCER

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA THOMSON

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACDONALD

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED BRIAN DAVID LESTER

View Document

03/10/113 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 60

View Document

03/10/113 October 2011 APPROVE SHARE PURCHASE AGREEMENT 24/08/2011

View Document

03/10/113 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR VALERIE THOMSON

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE THOMSON

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LIVINGSTONE THOMSON / 09/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE THOMSON / 09/06/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE THOMSON / 09/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MACDONALD / 09/06/2010

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: GRAPHIX HOUSE, WELLINGTON CIRCLE ALTENS ABERDEEN GRAMPIAN AB12 3JG

View Document

13/06/0713 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: RIVERVIEW BUSINESS CENTRE CENTURION COURT NORTH ESPLANADE WEST, ABERDEEN GRAMPIAN AB11 5QH

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/07/9822 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/07/963 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 4 QUEENS TERRACE ABERDEEN AB1 1XL

View Document

28/12/9428 December 1994 PARTIC OF MORT/CHARGE *****

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

30/06/9430 June 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/06/9314 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 REGISTERED OFFICE CHANGED ON 14/06/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 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