- Company Overview for COMPUTER SERVICE LIMITED (06572313)
- Filing history for COMPUTER SERVICE LIMITED (06572313)
- People for COMPUTER SERVICE LIMITED (06572313)
- More for COMPUTER SERVICE LIMITED (06572313)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AD01 | Registered office address changed from 146 Brettell Lane Stourbridge DY8 4BA England on 31 October 2011 | |
31 Oct 2011 | TM01 | Termination of appointment of Alan George Hubball as a director on 1 June 2011 | |
10 Jun 2011 | AR01 |
Annual return made up to 22 April 2011 with full list of shareholders
Statement of capital on 2011-06-10
|
|
18 Mar 2011 | TM01 | Termination of appointment of Jonathan Wright as a director | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Mr Alan George Hubball on 22 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr Jonathan Andrew Wright on 22 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Mr George Kenneth Hubball on 22 April 2010 | |
12 Apr 2010 | AP01 | Appointment of Mr Jonathan Andrew Wright as a director | |
12 Apr 2010 | TM01 | Termination of appointment of Computer Service Ltd as a director | |
09 Apr 2010 | AP02 | Appointment of Computer Service Ltd as a director | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Dec 2009 | AA01 | Previous accounting period shortened from 30 April 2009 to 31 March 2009 | |
05 May 2009 | 363a | Return made up to 22/04/09; full list of members | |
22 Apr 2008 | NEWINC | Incorporation |