- Company Overview for COMPUTER SERVICES (GB) LIMITED (08980552)
- Filing history for COMPUTER SERVICES (GB) LIMITED (08980552)
- People for COMPUTER SERVICES (GB) LIMITED (08980552)
- More for COMPUTER SERVICES (GB) LIMITED (08980552)
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) |
---|---|---|---|
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Jul 2015 | AD01 | Registered office address changed from 146 Brettell Lane Stourbridge West Midlands DY8 4BA to C/O Mezzanine Floor Lonsdale House 52 Blucher Street Birmingham B1 1QU on 23 July 2015 | |
20 Nov 2014 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG to 146 Brettell Lane Stourbridge West Midlands DY8 4BA on 20 November 2014 | |
08 May 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
07 Apr 2014 | AP01 | Appointment of Mr Alan George Hubball as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Simon Poon as a director | |
07 Apr 2014 | NEWINC |
Incorporation
|