PUMA COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

02/09/142 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/02/1322 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/04/101 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY GOLDSBROUGH / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM EDWARD JARMAN / 01/04/2010

View Document

03/01/103 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 30/04/08 PARTIAL EXEMPTION

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: SUITE 2 OLD BANK CHAMBERS LICH GATES, QUEEN SQUARE WOLVERHAMPTON WV1 1TY

View Document

20/02/0420 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 06/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 RETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

14/04/9314 April 1993 REGISTERED OFFICE CHANGED ON 14/04/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/04/93

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

19/03/9119 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

14/02/9114 February 1991 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 REGISTERED OFFICE CHANGED ON 24/08/89 FROM: 2 CLARENCE ROAD HARPENDEN HERTS AL5 4AJ

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 18 PARK PLACE CARDIFF CF1 3PD

View Document

23/03/8923 March 1989 ALTER MEM AND ARTS 020389

View Document

20/03/8920 March 1989 COMPANY NAME CHANGED BEECHOOK WAREHOUSES LIMITED CERTIFICATE ISSUED ON 21/03/89; RESOLUTION PASSED ON 02/03/89

View Document

06/02/896 February 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information