WESTON COMPUTER SERVICES LTD

Company Documents

DateDescription
20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/02/1813 February 2018 APPLICATION FOR STRIKING-OFF

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

01/06/171 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16

View Document

09/02/179 February 2017 24/01/17 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 10/08/2015

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEWMAN / 10/08/2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM FLAT 1 4 OAKWOOD AVENUE BECKENHAM KENT BR3 6PJ

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

07/03/137 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

20/08/1120 August 2011 DISS40 (DISS40(SOAD))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 88 BEULAH HILL LONDON SE19 3NJ

View Document

19/05/1119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 18/05/2011

View Document

19/05/1119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL NEWMAN / 18/05/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED PAUL NEWMAN

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR NICOLA O'BRIEN

View Document

28/10/0928 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 SECRETARY APPOINTED PAUL NEWMAN

View Document

12/08/0812 August 2008 DIRECTOR APPOINTED NICOLA O'BRIEN

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM SUITE 1011, NORTHWAY HOUSE 1379 HIGH ROAD WHETSTONE LONDON N20 9LP

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY FORM 10 SECRETARIES FD LTD

View Document

24/01/0824 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information