- Company Overview for COMPUTER SERVICES (UK) LIMITED (07599024)
- Filing history for COMPUTER SERVICES (UK) LIMITED (07599024)
- People for COMPUTER SERVICES (UK) LIMITED (07599024)
- More for COMPUTER SERVICES (UK) LIMITED (07599024)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AD01 | Registered office address changed from 146 Brettell Lane Stourbridge West Midlands DY8 4BA on 25 June 2014 | |
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Apr 2013 | AR01 |
Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-04-23
|
|
23 Apr 2013 | TM02 | Termination of appointment of Lakecourt Management Limited as a secretary on 1 May 2012 | |
23 Apr 2013 | AP03 | Appointment of Mr George Kenneth Hubball as a secretary on 1 May 2012 | |
18 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
01 Aug 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 May 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG United Kingdom on 6 July 2012 | |
06 May 2011 | AP01 | Appointment of Mr. Alan George Hubball as a director | |
06 May 2011 | TM01 | Termination of appointment of Yueming Wu as a director | |
11 Apr 2011 | NEWINC |
Incorporation
|