22 August 2000 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
2 May 2000 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 March 2000 | Application for striking-off | 3 pages |
---|
19 January 2000 | Director resigned | 1 page |
---|
16 November 1999 | Director resigned | 1 page |
---|
5 October 1999 | Return made up to 02/10/99; full list of members | 7 pages |
---|
3 December 1998 | Return made up to 02/10/98; no change of members | 4 pages |
---|
5 October 1998 | New director appointed | 2 pages |
---|
23 September 1998 | Full accounts made up to 31 December 1997 | 8 pages |
---|
13 May 1998 | New director appointed | 2 pages |
---|
13 May 1998 | New director appointed | 2 pages |
---|
13 May 1998 | New director appointed | 2 pages |
---|
27 April 1998 | Director resigned | 1 page |
---|
17 October 1997 | Return made up to 02/10/97; no change of members | 4 pages |
---|
31 May 1997 | Full accounts made up to 31 December 1996 | 9 pages |
---|
22 October 1996 | New secretary appointed | 2 pages |
---|
22 October 1996 | Return made up to 02/10/96; full list of members | 6 pages |
---|
22 October 1996 | Secretary resigned;director resigned | 1 page |
---|
14 June 1996 | Company name changed computatag LIMITED\certificate issued on 17/06/96 | 2 pages |
---|
4 June 1996 | Accounting reference date notified as 31/12 | 1 page |
---|
25 April 1996 | Ad 15/03/96--------- £ si 4998@1=4998 £ ic 2/5000 | 2 pages |
---|
25 April 1996 | New director appointed | 2 pages |
---|
25 April 1996 | Registered office changed on 25/04/96 from: centra house D6 brookside business park manchester M24 1GS | 1 page |
---|
26 January 1996 | Registered office changed on 26/01/96 from: 14 fernbank close walderslade chatham kent ME5 9NH | 1 page |
---|
2 October 1995 | Incorporation | 26 pages |
---|