- Company Overview for COMPUTALINK SYSTEMS LIMITED (03435819)
- Filing history for COMPUTALINK SYSTEMS LIMITED (03435819)
- People for COMPUTALINK SYSTEMS LIMITED (03435819)
- More for COMPUTALINK SYSTEMS LIMITED (03435819)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-26
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | CH01 | Director's details changed for Mr Grant Russell Morris on 1 January 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Michael Julian Levene on 7 October 2011 | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
22 Dec 2011 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 22 December 2011 | |
10 Jul 2011 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY on 10 July 2011 | |
18 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
14 Dec 2010 | AP01 | Appointment of Mr Grant Russell Morris as a director | |
23 Nov 2010 | AD01 | Registered office address changed from 17 the Birches Bushey Herts WD2 4TW on 23 November 2010 | |
17 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
06 Jan 2009 | 363a | Return made up to 18/09/08; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 October 2008 | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from 6TH floor caxton house farringdon road london EC1M 3HN |