PRODOS COMPUTERS LIMITED

Company Documents

DateDescription
03/05/113 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1118 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/116 January 2011 APPLICATION FOR STRIKING-OFF

View Document

19/05/1019 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMLYN THOMAS TAYLOR / 03/04/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/05/0916 May 2009 DISS40 (DISS40(SOAD))

View Document

15/05/0915 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

04/09/084 September 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/08/069 August 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: G OFFICE CHANGED 17/11/05 211 NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AU

View Document

23/05/0523 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/06/0314 June 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: G OFFICE CHANGED 28/09/00 FLAT 8 383 SANDBANKS ROAD POOLE DORSET BH14 8JA

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 FLAT 5 65 PORCHESTER ROAD BOURNMOUTH DORSET BH8 8JX

View Document

10/06/9910 June 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

10/11/9710 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9710 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 S386 DISP APP AUDS 02/04/97

View Document

04/05/974 May 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 S366A DISP HOLDING AGM 02/04/97

View Document

04/05/974 May 1997 S252 DISP LAYING ACC 02/04/97

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

11/06/9611 June 1996

View Document

11/06/9611 June 1996 NEW SECRETARY APPOINTED

View Document

11/06/9611 June 1996 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/05/97

View Document

11/06/9611 June 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 SECRETARY RESIGNED

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: G OFFICE CHANGED 11/06/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

03/04/963 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/963 April 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