S H COMPUTER SERVICES LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/104 August 2010 APPLICATION FOR STRIKING-OFF

View Document

26/05/1026 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 PREVSHO FROM 28/02/2010 TO 30/11/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVIS ACCOUNTANTS LIMITED

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MR ROBERT JAMES HADDRELL

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/095 August 2009 DISS40 (DISS40(SOAD))

View Document

04/08/094 August 2009 FIRST GAZETTE

View Document

04/08/094 August 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/09 FROM: GISTERED OFFICE CHANGED ON 29/05/2009 FROM 7 THE SQUARE WIMBORNE DORSET BH21 1JA

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/04/073 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0212 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 09/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/989 March 1998 Incorporation

View Document


More Company Information