- Company Overview for NAMIB COMPUTER CONTRACTS LIMITED (03543559)
- Filing history for NAMIB COMPUTER CONTRACTS LIMITED (03543559)
- People for NAMIB COMPUTER CONTRACTS LIMITED (03543559)
- More for NAMIB COMPUTER CONTRACTS LIMITED (03543559)
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) |
---|---|---|---|
18 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Sep 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Aug 2012 | DS01 | Application to strike the company off the register | |
29 May 2012 | AA | Total exemption small company accounts made up to 10 September 2011 | |
29 May 2012 | AA01 | Previous accounting period extended from 1 September 2011 to 10 September 2011 | |
03 May 2012 | AR01 |
Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-05-03
|
|
20 Apr 2011 | AR01 | Annual return made up to 6 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 1 September 2010 | |
07 May 2010 | AR01 | Annual return made up to 6 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Clive Michael Paul on 6 April 2010 | |
07 May 2010 | CH04 | Secretary's details changed for 1St Contact Secretaries Limited on 6 April 2010 | |
11 Dec 2009 | AA | Total exemption full accounts made up to 1 September 2009 | |
09 Dec 2009 | AD01 | Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG on 9 December 2009 | |
05 Jun 2009 | 363a | Return made up to 06/04/09; full list of members | |
05 Jun 2009 | 288c | Director's Change of Particulars / clive paul / 06/05/2009 / HouseName/Number was: , now: 15; Street was: 63 kiln way, now: church street; Area was: , now: clifton; Post Town was: dunstable, now: bedfordshire; Region was: bedfordshire, now: ; Post Code was: LU5 4GY, now: SG17 5ET | |
21 Nov 2008 | AA | Total exemption full accounts made up to 1 September 2008 | |
27 May 2008 | 363a | Return made up to 06/04/08; full list of members | |
15 Nov 2007 | AA | Total exemption full accounts made up to 1 September 2007 | |
18 Sep 2007 | 363a | Return made up to 06/04/07; full list of members | |
17 Sep 2007 | 288c | Director's particulars changed | |
21 Jul 2007 | 288c | Director's particulars changed | |
27 Sep 2006 | AA | Total exemption full accounts made up to 1 September 2006 | |
08 Jun 2006 | 225 | Accounting reference date extended from 31/03/06 to 01/09/06 | |
12 Apr 2006 | 363a | Return made up to 06/04/06; full list of members | |
11 Apr 2006 | 288c | Director's particulars changed |