- Company Overview for INVESTECH COMPUTING LIMITED (05140183)
- Filing history for INVESTECH COMPUTING LIMITED (05140183)
- People for INVESTECH COMPUTING LIMITED (05140183)
- More for INVESTECH COMPUTING LIMITED (05140183)
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 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2011 | DS01 | Application to strike the company off the register | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
27 May 2010 | AR01 |
Annual return made up to 27 May 2010 with full list of shareholders
Statement of capital on 2010-05-27
|
|
27 May 2010 | CH01 | Director's details changed for Genevieve Simone Bernadette Vallee on 1 October 2009 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
02 Jul 2008 | 363a | Return made up to 27/05/08; full list of members | |
17 Mar 2008 | 288c | Director's Change of Particulars / genevieve vallee / 01/03/2008 / HouseName/Number was: , now: 2 manor cottages; Street was: 8 chinthurst park, now: ; Area was: , now: frensham manor; Post Town was: shalford, now: frensham; Post Code was: GU4 8JH, now: GU10 3EE | |
05 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
28 Jun 2007 | 363s | Return made up to 27/05/07; no change of members | |
24 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
02 Jun 2006 | 363s | Return made up to 27/05/06; full list of members | |
14 Nov 2005 | AA | Total exemption full accounts made up to 31 May 2005 | |
17 Jun 2005 | 363s | Return made up to 27/05/05; full list of members | |
17 Nov 2004 | 288c | Director's particulars changed | |
16 Jun 2004 | 288a | New director appointed | |
10 Jun 2004 | 287 | Registered office changed on 10/06/04 from: stilwell gray 14-30 city business centre hyde street winchester hampshire SO23 7TA | |
10 Jun 2004 | 288a | New secretary appointed | |
04 Jun 2004 | 287 | Registered office changed on 04/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN | |
04 Jun 2004 | 288b | Director resigned | |
04 Jun 2004 | 288b | Secretary resigned | |
27 May 2004 | NEWINC | Incorporation |