- Company Overview for SPECIALIST COMPUTER CENTRES PLC (01428210)
- Filing history for SPECIALIST COMPUTER CENTRES PLC (01428210)
- People for SPECIALIST COMPUTER CENTRES PLC (01428210)
- Charges for SPECIALIST COMPUTER CENTRES PLC (01428210)
- Registers for SPECIALIST COMPUTER CENTRES PLC (01428210)
- More for SPECIALIST COMPUTER CENTRES PLC (01428210)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2016 | AD02 | Register inspection address has been changed from Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR England to Gowling Wlg (Uk) Llp, 11th Floor Snow Hill Birmingham B4 6WR | |
30 Sep 2016 | AD03 | Register(s) moved to registered inspection location Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR | |
13 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Aug 2016 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom to Gowling Wlg (Uk) Llp, 11th Floor, Two Snow Hill Birmingham B4 6WR | |
12 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
08 Sep 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
10 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 January 2015
|
|
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2015 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
01 Dec 2014 | AP01 | Appointment of Mr Peter Whitfield as a director on 3 November 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
12 May 2014 | TM01 | Termination of appointment of Ian Scott as a director | |
26 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 5 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 3 in full | |
26 Feb 2014 | MR04 | Satisfaction of charge 8 in full | |
07 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
03 Dec 2012 | TM01 | Termination of appointment of Jacqueline Raybould as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
04 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
10 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 |