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

Young Computer Services Ltd

Documents

Total Documents32
Total Pages101

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off
18 December 2012Final Gazette dissolved via compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
3 July 2012First Gazette notice for compulsory strike-off
2 July 2012Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012
2 July 2012Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012
2 July 2012Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom on 2 July 2012
30 November 2011Total exemption small company accounts made up to 31 March 2011
30 November 2011Total exemption small company accounts made up to 31 March 2011
13 October 2011Registered office address changed from Myaccountant.Co.Uk Ltd Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 October 2011
13 October 2011Registered office address changed from Myaccountant.Co.Uk Ltd Westpoint 78 Queens Road Clifton Bristol BS8 1QU United Kingdom on 13 October 2011
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
15 April 2011Secretary's details changed for Mrs Janet Fiona Young on 18 March 2010
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
15 April 2011Secretary's details changed for Mrs Janet Fiona Young on 18 March 2010
15 April 2011Director's details changed for Mr Paul Young on 22 March 2010
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
15 April 2011Director's details changed for Mr Paul Young on 22 March 2010
14 December 2010Registered office address changed from 6 Arnold House Ashley Lane Croydon Surrey CR0 4HP on 14 December 2010
14 December 2010Registered office address changed from 6 Arnold House Ashley Lane Croydon Surrey CR0 4HP on 14 December 2010
9 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
9 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 2
22 March 2010Appointment of Mr Paul Young as a director
22 March 2010Appointment of Mr Paul Young as a director
18 March 2010Appointment of Mrs Janet Fiona Young as a secretary
18 March 2010Appointment of Mrs Janet Fiona Young as a secretary
11 March 2010Registered office address changed from 6 Arnold House Ashley Lane Croydon CR0 6HQ United Kingdom on 11 March 2010
11 March 2010Registered office address changed from 6 Arnold House Ashley Lane Croydon CR0 6HQ United Kingdom on 11 March 2010
4 March 2010Termination of appointment of Yomtov Jacobs as a director
4 March 2010Termination of appointment of Yomtov Jacobs as a director
4 March 2010Incorporation
4 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing