Advanced company searchLink opens in new window

MALVERN COMPUTERS LIMITED

Company number 02658202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2000 4.68 Liquidators' statement of receipts and payments
22 Feb 2000 4.68 Liquidators' statement of receipts and payments
01 Feb 1999 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Feb 1999 4.20 Statement of affairs
01 Feb 1999 600 Appointment of a voluntary liquidator
05 Jan 1999 287 Registered office changed on 05/01/99 from: the old school 51 princes road weybridge surrey KT13 9DA
27 Oct 1998 363s Return made up to 29/10/98; no change of members
12 Mar 1998 AA Accounts for a small company made up to 30 April 1997
05 Dec 1997 363s Return made up to 29/10/97; no change of members
11 Jun 1997 AA Accounts for a small company made up to 30 April 1996
18 Dec 1996 363s Return made up to 29/10/96; full list of members
21 Nov 1996 AA Accounts made up to 30 April 1995
30 Oct 1996 CERTNM Company name changed malvern computer products limite d\certificate issued on 31/10/96
04 Dec 1995 363s Return made up to 29/10/95; no change of members
01 Mar 1995 AA Accounts made up to 30 April 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 April 1994
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
31 Oct 1994 363s Return made up to 29/10/94; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 29/10/94; no change of members
13 Oct 1994 AA Accounts made up to 30 April 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts made up to 30 April 1993
17 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
17 Apr 1994 287 Registered office changed on 17/04/94 from: 105 thame road haddenham aylesbury bucks HP17 8EH
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/04/94 from: 105 thame road haddenham aylesbury bucks HP17 8EH
14 Apr 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Mar 1994 CERTNM Company name changed H. & S. supplies LIMITED\certificate issued on 22/03/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed H. & S. supplies LIMITED\certificate issued on 22/03/94
03 Mar 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed