RETAIL COMPUTER MAINTENANCE LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 Application to strike the company off the register

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY SANDRA KIDWELL

View Document

14/09/1814 September 2018 SECRETARY APPOINTED MR KEVIN JOSEPH CURRY

View Document

16/04/1816 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

10/05/1710 May 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOLTON

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ROBERT DAVID PRICE

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN DAVIS

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR ADALSTEINN VALDIMARSSON

View Document

18/02/1618 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 14/05/2015

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR BRIAN STUART DAVIS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BOLTON / 06/12/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SPRY

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR DAVID JOHN BOLTON

View Document

10/01/1210 January 2012 SECRETARY APPOINTED MISS SANDRA CLARE KIDWELL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ANDREA SNOWBALL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREA SNOWBALL

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR RODNEY BARLOW

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR PAUL SPRY

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM CHURCH HOUSE ST PHILIPS COURTYARD CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD

View Document

21/12/1121 December 2011 SUBDIVIDED 15/12/2011

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/02/117 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

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

View Document

16/12/0916 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA JANET SNOWBALL / 15/10/2009

View Document

23/09/0923 September 2009 S-DIV

View Document

10/06/0910 June 2009 ADOPT ARTICLES 03/06/2009

View Document

19/02/0919 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM HAMMOND HOUSE (ANNEX) 2259-2261 COVENTRY ROAD SHELDON BIRMINGHAM B26 3PA

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM CHURCH HOUSE ST PHILLIPS COURTYARD CHURCH HILL COLESHILL WEST MIDLANDS B46 3AD

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED RODNEY STUART BARLOW

View Document

18/03/0818 March 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/01/0218 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/02/989 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

19/12/9519 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/01/955 January 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: CHARTERLAND HOUSE 2251 COVENTRY ROAD BIRMINGHAM B26 3NX

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/12/9120 December 1991 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

17/04/8917 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

04/04/894 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 WD 11/02/88 AD 04/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/10/878 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/07/8723 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

30/05/8630 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8622 May 1986 REGISTERED OFFICE CHANGED ON 22/05/86 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

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