- Company Overview for PIERMONT COMPUTER SYSTEMS LIMITED (02275900)
- Filing history for PIERMONT COMPUTER SYSTEMS LIMITED (02275900)
- People for PIERMONT COMPUTER SYSTEMS LIMITED (02275900)
- Charges for PIERMONT COMPUTER SYSTEMS LIMITED (02275900)
- More for PIERMONT COMPUTER SYSTEMS LIMITED (02275900)
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) |
---|---|---|---|
17 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2014 | AA | Accounts made up to 30 September 2014 | |
04 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2014 | DS01 | Application to strike the company off the register | |
03 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
03 Jul 2014 | TM01 | Termination of appointment of Adrian John Shaw as a director on 30 June 2014 | |
22 May 2014 | AR01 | Annual return made up to 22 May 2014 with full list of shareholders | |
11 Mar 2014 | AR01 | Annual return made up to 7 March 2014 with full list of shareholders | |
29 Jan 2014 | AA | Accounts made up to 30 September 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
18 Feb 2013 | AA | Accounts made up to 30 September 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from Unit 3a Station Way Armley Leeds West Yorkshire LS12 3HQ on 10 May 2012 | |
28 Mar 2012 | AA | Accounts made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
26 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
12 May 2010 | TM01 | Termination of appointment of Nicholas Holmes as a director | |
08 Feb 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mr Nicholas Ian Holmes on 8 February 2010 | |
19 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
02 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
12 Mar 2009 | 353 | Location of register of members | |
26 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |