SAR COMPUTING LIMITED

Company Documents

DateDescription
29/06/1029 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/03/1016 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/104 March 2010 APPLICATION FOR STRIKING-OFF

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: G OFFICE CHANGED 25/01/00 JSA HOUSE 110 THE PARADE WATFORD WD1 2GB

View Document

25/01/0025 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/07/977 July 1997 REGISTERED OFFICE CHANGED ON 07/07/97 FROM: G OFFICE CHANGED 07/07/97 SUITE 5 EQUITY HOUSE 42 CENTRAL SQUARE WEMBLEY MIDDLESEX HA9 7AL

View Document

28/11/9628 November 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: G OFFICE CHANGED 23/05/96 10 MEADOW CLOSE MOULSFORD OXFORDSHIRE OX10 9JL

View Document

23/05/9623 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9623 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

22/12/9422 December 1994 S386 DISP APP AUDS 04/12/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 S386 DISP APP AUDS 01/12/93

View Document

12/01/9412 January 1994

View Document

21/12/9321 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 REGISTERED OFFICE CHANGED ON 08/10/93 FROM: G OFFICE CHANGED 08/10/93 17 CLIFTON PARK ROAD CAVERSHAM BERKSHIRE RG4 7PD

View Document

08/10/938 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: G OFFICE CHANGED 03/03/93 FLAT 1 WOODRIDGE CLOSE BRACKNELL BERKS RG12 3QY

View Document

03/03/933 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993

View Document

03/03/933 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 REGISTERED OFFICE CHANGED ON 23/12/92 FROM: G OFFICE CHANGED 23/12/92 SERVICES LIMITED SUITE 5 EQUITY HSE 42 CENTRAL SQ WEMBLEY MIDDX HA9 7AL

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

14/12/9214 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/924 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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