Download leads from Nexok and grow your business. Find out more

Bools Computing Limited

Documents

Total Documents23
Total Pages92

Filing History

2 September 2003First Gazette notice for voluntary strike-off
25 February 2003Voluntary strike-off action has been suspended
18 February 2003First Gazette notice for voluntary strike-off
8 January 2003Application for striking-off
16 December 2002Total exemption full accounts made up to 30 June 2001
18 June 2001Return made up to 12/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 May 2001Full accounts made up to 30 June 2000
12 July 2000Full accounts made up to 30 June 1999
26 June 2000Return made up to 12/06/00; full list of members
1 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 May 1999Registered office changed on 02/05/99 from: 55A rowan croft clayton le woods chorley lancashire PR6 7UU
1 April 1999Registered office changed on 01/04/99 from: 22 stockley lane rookery park calne wiltshire SN11 0LA
27 November 1998Full accounts made up to 30 June 1998
16 July 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 May 1998Registered office changed on 07/05/98 from: 22 stockley lane rookery park calne wiltshire SN11 0LA
27 April 1998Registered office changed on 27/04/98 from: 71 cecil street north road west plymouth PL1 5HR
26 September 1997Full accounts made up to 30 June 1997
15 July 1997Return made up to 12/06/97; full list of members
20 June 1996New director appointed
20 June 1996New secretary appointed
20 June 1996Director resigned
20 June 1996Secretary resigned
12 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed