Advanced company searchLink opens in new window

COMPAQ COMPUTER UK ENTERPRISE LIMITED

Company number 04194338

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)
16 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Sergio Erik Letelier on 4 April 2011
16 May 2011 CH01 Director's details changed for Mr Juzer Shaikhali on 4 April 2011
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2010 CC04 Statement of company's objects
07 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
15 Dec 2009 AA Full accounts made up to 31 October 2009
02 Dec 2009 AP03 Appointment of Mr Thomas Clark Perkins as a secretary
02 Dec 2009 TM02 Termination of appointment of James Ormrod as a secretary
14 Apr 2009 363a Return made up to 04/04/09; full list of members
03 Feb 2009 AA Full accounts made up to 31 October 2008
08 Aug 2008 288a Director appointed sergio erik letelier
08 Aug 2008 288b Appointment terminated director richard arnold jr
28 Apr 2008 363a Return made up to 04/04/08; full list of members
28 Dec 2007 AA Full accounts made up to 31 October 2007
06 Dec 2007 288a New director appointed
06 Dec 2007 288b Director resigned
07 Aug 2007 288a New director appointed
07 Aug 2007 288b Director resigned
08 May 2007 363s Return made up to 04/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
16 Jan 2007 AA Full accounts made up to 31 October 2006
05 Sep 2006 288b Director resigned
15 Aug 2006 288a New director appointed
04 Jul 2006 288c Secretary's particulars changed
25 Apr 2006 353 Location of register of members