DESKTOP ACCOUNTANT LIMITED

03898314
BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON SE1 9QR

Documents

Documents
Date Category Description Pages
24 Dec 2012 gazette Gazette Dissolved Liquidation 1 Buy now
24 Sep 2012 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
24 Sep 2012 resolution Resolution 1 Buy now
09 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
13 May 2011 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
13 May 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Dec 2010 accounts Annual Accounts 9 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Change of particulars for director (Stephen Paul Grant) 3 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
04 Jan 2010 annual-return Annual Return 5 Buy now
04 Jan 2010 officers Change of particulars for director (Mr Colin George Wiseman) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Stephen Paul Grant) 2 Buy now
04 Jan 2010 officers Change of particulars for director (Stephen Robert Golder) 2 Buy now
09 Jan 2009 annual-return Return made up to 22/12/08; full list of members 5 Buy now
10 Nov 2008 accounts Annual Accounts 9 Buy now
14 Jan 2008 accounts Annual Accounts 9 Buy now
09 Jan 2008 annual-return Return made up to 22/12/07; no change of members 7 Buy now
08 Mar 2007 accounts Annual Accounts 9 Buy now
10 Jan 2007 annual-return Return made up to 22/12/06; full list of members 8 Buy now
28 Feb 2006 accounts Annual Accounts 9 Buy now
11 Jan 2006 annual-return Return made up to 22/12/05; full list of members 8 Buy now
16 May 2005 officers Director resigned 1 Buy now
16 May 2005 officers New director appointed 2 Buy now
17 Feb 2005 accounts Annual Accounts 9 Buy now
04 Jan 2005 annual-return Return made up to 22/12/04; no change of members 5 Buy now
29 Sep 2004 accounts Annual Accounts 9 Buy now
20 May 2004 officers Director resigned 1 Buy now
25 Mar 2004 accounts Amended Accounts 8 Buy now
22 Dec 2003 annual-return Return made up to 22/12/03; full list of members 6 Buy now
29 Nov 2003 resolution Resolution 4 Buy now
05 Nov 2003 officers Secretary resigned 1 Buy now
05 Nov 2003 officers New secretary appointed 2 Buy now
24 Dec 2002 annual-return Return made up to 22/12/02; no change of members 6 Buy now
03 Sep 2002 accounts Annual Accounts 2 Buy now
14 Jul 2002 accounts Accounting reference date extended from 31/12/01 to 30/04/02 1 Buy now
28 Jan 2002 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jan 2002 annual-return Return made up to 22/12/01; full list of members 6 Buy now
10 Sep 2001 officers New director appointed 2 Buy now
10 Sep 2001 officers New director appointed 2 Buy now
10 Sep 2001 officers New director appointed 2 Buy now
29 Aug 2001 accounts Annual Accounts 2 Buy now
29 Aug 2001 officers Secretary resigned 1 Buy now
29 Aug 2001 officers New secretary appointed 2 Buy now
29 Aug 2001 address Registered office changed on 29/08/01 from: 17 green lane london SE20 7JA 1 Buy now
16 Aug 2001 capital Ad 30/04/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
18 Jan 2001 annual-return Return made up to 22/12/00; full list of members 6 Buy now
24 Nov 2000 resolution Resolution 2 Buy now
17 Feb 2000 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jan 2000 officers Secretary resigned 1 Buy now
17 Jan 2000 officers Director resigned 1 Buy now
17 Jan 2000 officers New secretary appointed 2 Buy now
17 Jan 2000 officers New director appointed 2 Buy now
17 Jan 2000 address Registered office changed on 17/01/00 from: burlington house 40 burlington rise, east barnet, barnet hertfordshire EN4 8NN 1 Buy now
22 Dec 1999 incorporation Incorporation Company 12 Buy now