Advanced company searchLink opens in new window

INVESTECH COMPUTING LIMITED

Company number 05140183

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)
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
  • GBP 1
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