Advanced company searchLink opens in new window

MEGATEC COMPUTER SYSTEMS LIMITED

Company number 03457728

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)
06 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2016 DS01 Application to strike the company off the register
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 3
17 Nov 2014 CH01 Director's details changed for Mrs Modupe Akodu on 1 November 2014
31 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 3
31 Dec 2013 CH03 Secretary's details changed for Mrs Modupe Akodu on 14 June 2012
31 Dec 2013 CH01 Director's details changed for Mr Adetunji Akodu on 14 June 2012
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
21 Jan 2013 AD01 Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ United Kingdom on 21 January 2013
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
15 Dec 2010 AD01 Registered office address changed from Flat 12 20 Abbey Road London NW8 9BJ on 15 December 2010
02 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Modupe Akodu on 30 October 2009
19 Jan 2010 CH01 Director's details changed for Adetunji Akodu on 30 October 2009
05 Feb 2009 AA Total exemption full accounts made up to 31 March 2008