ROMBUS COMPUTERS LIMITED

Company Documents

DateDescription
20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
FAIRNEY HOUSE UNIT 14 WESLEY
DRIVE BENTON SQUARE INDUSTRIAL
ESTATE NEWCASTLE UPON TYNE
TYNE AND WEAR
NE12 9UP

View Document

19/09/1319 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/09/1319 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/09/1319 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1229 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER MATTHEWS

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/10/1124 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

20/05/1120 May 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER MATTHEWS / 03/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALL FORSTER / 03/11/2009

View Document

03/11/093 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 11/10/02; NO CHANGE OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

20/03/0120 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 02/11/00

View Document

18/01/0118 January 2001 ALTER MEM AND ARTS 02/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0023 November 2000 REGISTERED OFFICE CHANGED ON 23/11/00 FROM: FAIRNEY HOUSE PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9610 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 11/10/95; CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 NC INC ALREADY ADJUSTED 03/10/90

View Document

23/02/9523 February 1995 NC INC ALREADY ADJUSTED 03/10/90

View Document

23/02/9523 February 1995 � NC 199100/200000 04/01

View Document

23/02/9523 February 1995 � NC 149100/199100 04/01/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ALTER MEM AND ARTS 04/01/95

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

23/05/9123 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/05/9121 May 1991 S-DIV 30/10/90

View Document

21/05/9121 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9121 May 1991 SUD-DIVIDE,CAPITALISE 30/10/90

View Document

21/05/9121 May 1991 � NC 100/149100 30/10/90

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/11/8927 November 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 COMPANY NAME CHANGED HALL FORSTER PHARMACEUTICAL SERV ICES LIMITED CERTIFICATE ISSUED ON 25/07/88

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: G OFFICE CHANGED 20/06/88 4 POOLEY CLOSE WESTERMORE NEWCASTLE UPON TYNE NE99 1DB

View Document

08/06/888 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8718 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

06/04/876 April 1987 COMPANY NAME CHANGED CAMERON CHEMISTS LTD CERTIFICATE ISSUED ON 06/04/87

View Document

14/03/8714 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

29/11/8629 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

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