Advanced company searchLink opens in new window

COMPUTACENTER (FMS) LIMITED

Company number 03798091

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)
29 Mar 2010 AP03 Appointment of Mr Stephen John Benade as a secretary
29 Mar 2010 TM02 Termination of appointment of Lisa Daniels as a secretary
29 Dec 2009 TM01 Termination of appointment of Mark Howling as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 24/06/08; full list of members; amend
24 Jul 2009 363a Return made up to 24/06/07; full list of members; amend
24 Jul 2009 363a Return made up to 24/06/09; full list of members
20 Apr 2009 288c Secretary's change of particulars / lisa gibbon / 21/03/2009
06 Mar 2009 MEM/ARTS Memorandum and Articles of Association
28 Feb 2009 CERTNM Company name changed digica (fms) LIMITED\certificate issued on 02/03/09
30 Dec 2008 288c Director's change of particulars / simon walsh / 15/12/2008
01 Nov 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 363a Return made up to 24/06/08; full list of members
26 Jun 2008 190 Location of debenture register
26 Jun 2008 353 Location of register of members
26 Jun 2008 287 Registered office changed on 26/06/2008 from hatfield avenue hatfield hertfordshire AL10 9TW
04 Feb 2008 287 Registered office changed on 04/02/08 from: phoenix house colliers way nottingham nottinghamshire NG8 6AT
24 Jan 2008 403a Declaration of satisfaction of mortgage/charge
24 Jan 2008 403a Declaration of satisfaction of mortgage/charge
09 Jan 2008 288b Secretary resigned;director resigned
09 Jan 2008 288b Director resigned
09 Jan 2008 288a New secretary appointed
12 Jul 2007 363a Return made up to 24/06/07; full list of members
02 Apr 2007 288b Director resigned
01 Mar 2007 AUD Auditor's resignation