Advanced company searchLink opens in new window

COMPUTERLAND UK LIMITED

Company number 02275625

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)
31 Aug 2001 395 Particulars of mortgage/charge
20 Jun 2001 288b Director resigned
12 May 2001 395 Particulars of mortgage/charge
21 Mar 2001 288a New director appointed
25 Jan 2001 88(2)R Ad 17/01/01--------- £ si 450000@.02=9000 £ ic 185834/194834
10 Jan 2001 363s Return made up to 04/01/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
20 Dec 2000 88(2)R Ad 12/12/00--------- £ si 100000@.02=2000 £ ic 183834/185834
24 Nov 2000 403a Declaration of satisfaction of mortgage/charge
24 Nov 2000 403a Declaration of satisfaction of mortgage/charge
24 Nov 2000 AA Full group accounts made up to 30 April 2000
14 Jul 2000 288a New director appointed
23 Mar 2000 88(2)R Ad 10/03/00--------- £ si 20000@.02=400 £ ic 183434/183834
17 Jan 2000 363s Return made up to 04/01/00; bulk list available separately
04 Nov 1999 288a New director appointed
30 Sep 1999 AA Full group accounts made up to 30 April 1999
22 Sep 1999 288b Director resigned
08 Sep 1999 RESOLUTIONS Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
17 Jun 1999 288b Director resigned
14 Jan 1999 363s Return made up to 04/01/99; bulk list available separately
11 Jan 1999 288b Director resigned
12 Oct 1998 CERT19 Certificate of reduction of share premium
12 Oct 1998 OC Reduce share premium account
05 Oct 1998 AA Full group accounts made up to 30 April 1998
12 Sep 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
04 Sep 1998 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name