Advanced company searchLink opens in new window

SOUTHERN COMPUTER SYSTEMS LIMITED

Company number 02400870

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2012 DS01 Application to strike the company off the register
26 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-06-23
  • GBP 180
25 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
15 Jun 2010 AA Accounts for a small company made up to 31 December 2009
25 Nov 2009 TM01 Termination of appointment of Michael Roberts as a director
14 Oct 2009 CH01 Director's details changed for Robert Clay on 1 October 2009
14 Oct 2009 CH01 Director's details changed for Dr Charles Peter Bell on 1 October 2009
14 Oct 2009 CH03 Secretary's details changed for Robert Clay on 1 October 2009
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008
02 Jul 2009 363a Return made up to 18/06/09; full list of members
02 Jul 2009 287 Registered office changed on 02/07/2009 from the mill staverton trowbridge wiltshire BA14 6PH
02 Jul 2009 190 Location of debenture register
02 Jul 2009 353 Location of register of members
24 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
05 Nov 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Oct 2008 288a Director appointed dr charles peter bell
03 Sep 2008 288a Director appointed mark miller
27 Aug 2008 288b Appointment Terminated Secretary ivy roberts
27 Aug 2008 287 Registered office changed on 27/08/2008 from millbrook house 141 milton road weston super mare north somerset BS22 8AA
27 Aug 2008 225 Accounting reference date shortened from 30/04/2009 to 31/12/2008