TAVISTOCK COMPUTING LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1511 May 2015 APPLICATION FOR STRIKING-OFF

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1424 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/06/1328 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/07/121 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/06/1125 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COSGROVE / 24/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/06/0928 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/015 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/01/994 January 1999 REGISTERED OFFICE CHANGED ON 04/01/99 FROM: G OFFICE CHANGED 04/01/99 8 BARCLAY COURT PARK VIEW HODDESDON HERTFORDSHIRE EN11 8QD

View Document

04/01/994 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/989 July 1998 RECORD OF RESOLUTIONS 12/05/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 S252 DISP LAYING ACC 12/05/98

View Document

09/07/989 July 1998 S366A DISP HOLDING AGM 12/05/98

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

05/09/975 September 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

05/09/975 September 1997 REGISTERED OFFICE CHANGED ON 05/09/97 FROM: G OFFICE CHANGED 05/09/97 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

05/09/975 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

24/06/9724 June 1997 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