- Company Overview for HAMPSHIRE COMPUTER SERVICES LIMITED (07407606)
- Filing history for HAMPSHIRE COMPUTER SERVICES LIMITED (07407606)
- People for HAMPSHIRE COMPUTER SERVICES LIMITED (07407606)
- Insolvency for HAMPSHIRE COMPUTER SERVICES LIMITED (07407606)
- More for HAMPSHIRE COMPUTER SERVICES LIMITED (07407606)
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) |
---|---|---|---|
30 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2015 | L64.04 | Dissolution deferment | |
18 Aug 2015 | L64.07 | Completion of winding up | |
25 Apr 2014 | COCOMP | Order of court to wind up | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2012 | AR01 |
Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
27 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2012 | AA01 | Previous accounting period extended from 31 October 2011 to 31 December 2011 | |
30 Nov 2011 | AP01 | Appointment of Adrian Standage as a director | |
30 Nov 2011 | TM01 | Termination of appointment of Robert Faulkner as a director | |
09 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
26 Jul 2011 | CERTNM |
Company name changed greenfrog systems support LTD\certificate issued on 26/07/11
|
|
21 Oct 2010 | AP01 | Appointment of Mr Robert Charles Faulkner as a director | |
21 Oct 2010 | TM01 | Termination of appointment of Adrian Gerald Standage as a director | |
14 Oct 2010 | NEWINC |
Incorporation
|