- Company Overview for CHEVIOT COMPUTER SERVICES LIMITED (03514574)
- Filing history for CHEVIOT COMPUTER SERVICES LIMITED (03514574)
- People for CHEVIOT COMPUTER SERVICES LIMITED (03514574)
- Insolvency for CHEVIOT COMPUTER SERVICES LIMITED (03514574)
- More for CHEVIOT COMPUTER SERVICES LIMITED (03514574)
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) |
---|---|---|---|
25 Jun 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Mar 2010 | L64.07 | Completion of winding up | |
14 Aug 2003 | COCOMP | Order of court to wind up | |
26 Jan 2003 | AA | Total exemption small company accounts made up to 28 February 2001 | |
15 Mar 2002 | 288b | Secretary resigned | |
15 Mar 2002 | 288b | Director resigned | |
15 Mar 2002 | 288a | New secretary appointed | |
12 Mar 2002 | 363s | Return made up to 20/02/01; full list of members | |
12 Mar 2002 | 363s | Return made up to 20/02/02; full list of members | |
12 Mar 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed |
05 Jun 2001 | DISS40 | Compulsory strike-off action has been discontinued | |
30 May 2001 | AA | Full accounts made up to 29 February 2000 | |
10 May 2001 | 287 | Registered office changed on 10/05/01 from: 15 hetherington road charlton village shepperton middlesex TW17 0SL | |
08 May 2001 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2000 | 88(2)R | Ad 04/10/99--------- £ si 499@1=499 £ ic 2/501 | |
30 Dec 1999 | AA | Full accounts made up to 28 February 1999 | |
03 Apr 1999 | 363s | Return made up to 20/02/99; full list of members | |
03 Apr 1999 | 363(288) |
Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentDirector's particulars changed |
04 Mar 1998 | 288a | New director appointed | |
24 Feb 1998 | 288b | Director resigned | |
24 Feb 1998 | 288b | Secretary resigned | |
24 Feb 1998 | 288a | New secretary appointed;new director appointed | |
24 Feb 1998 | 287 | Registered office changed on 24/02/98 from: the old school 51 princes road weybridge surrey KT13 9DA | |
20 Feb 1998 | NEWINC | Incorporation |