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

Charlton Computing Consultants Limited

Documents

Total Documents84
Total Pages256

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off
1 February 2005First Gazette notice for voluntary strike-off
21 December 2004Application for striking-off
22 June 2004Accounting reference date extended from 31/12/03 to 30/06/04
8 March 2004Return made up to 03/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
12 February 2004New secretary appointed
23 January 2004Secretary resigned
11 December 2003Total exemption small company accounts made up to 31 December 2002
8 May 2003Registered office changed on 08/05/03 from: 4TH floor south block tubs hill house london road sevenoaks kent TN13 1BL
8 May 2003New secretary appointed
8 May 2003Secretary resigned
13 April 2003New secretary appointed;new director appointed
13 April 2003New director appointed
6 February 2003Registered office changed on 06/02/03 from: 24 hanover square london W1S 1JD
7 January 2003Secretary resigned
7 January 2003Director resigned
7 January 2003Director resigned
7 January 2003Director resigned
7 January 2003Director resigned
23 December 2002Return made up to 03/12/02; full list of members
31 October 2002New director appointed
31 October 2002New director appointed
31 October 2002Director resigned
31 October 2002New director appointed
25 September 2002New director appointed
24 September 2002Declaration of satisfaction of mortgage/charge
19 September 2002Director resigned
9 September 2002Declaration of satisfaction of mortgage/charge
21 August 2002Declaration of satisfaction of mortgage/charge
11 June 2002Total exemption full accounts made up to 31 December 2001
7 January 2002Director resigned
7 January 2002Director resigned
5 December 2001Return made up to 03/12/01; full list of members
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
17 October 2001Total exemption full accounts made up to 31 December 2000
23 January 2001New director appointed
23 January 2001New director appointed
17 January 2001Auditor's resignation
3 January 2001Return made up to 11/12/00; full list of members
28 December 2000Registered office changed on 28/12/00 from: sutton courtnay abingdon oxfordshire OX14 4PP
19 December 2000Director resigned
24 October 2000Secretary resigned
11 October 2000New secretary appointed
21 August 2000Declaration of assistance for shares acquisition
10 August 2000Resolutions
  • WRES13 ‐ Written resolution
7 August 2000Full accounts made up to 31 December 1999
4 August 2000Director resigned
4 August 2000Secretary resigned
18 February 2000Secretary resigned
18 February 2000New secretary appointed
2 February 2000Director resigned
2 February 2000New director appointed
2 February 2000Director resigned
28 January 2000New secretary appointed
28 January 2000Director resigned
30 December 1999Return made up to 11/12/99; full list of members
10 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99
10 November 1999Registered office changed on 10/11/99 from: athelstan house st clement street winchester hampshire SO23 9DR
10 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
20 August 1999New director appointed
20 August 1999New director appointed
20 August 1999New director appointed
5 July 1999Director resigned
30 June 1999Full accounts made up to 31 March 1999
8 December 1998Return made up to 11/12/98; full list of members
26 November 1998Particulars of mortgage/charge
20 August 1998Accounting reference date shortened from 30/04/99 to 31/03/99
13 August 1998Full accounts made up to 30 April 1998
13 August 1998Accounting reference date extended from 31/12/97 to 30/04/98
10 August 1998New director appointed
10 August 1998New director appointed
22 July 1998Particulars of mortgage/charge
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
16 July 1998Auditor's resignation
16 July 1998Declaration of assistance for shares acquisition
2 January 1998Registered office changed on 02/01/98 from: 71 princess street manchester M2 4HL
2 January 1998Return made up to 11/12/97; full list of members
2 January 1998Secretary resigned;director resigned
2 January 1998Director resigned
2 January 1998New director appointed
2 January 1998New secretary appointed;new director appointed
2 June 1997Company name changed slatershelfco 329 LIMITED\certificate issued on 02/06/97
12 May 1997Particulars of mortgage/charge
11 December 1996Incorporation
Sign up now to grow your client base. Plans & Pricing