ODYSSEY COMPUTER SERVICES LIMITED

04122977
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY

Documents

Documents
Date Category Description Pages
21 Jan 2012 gazette Gazette Dissolved Liquidation 1 Buy now
21 Oct 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
30 Sep 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Apr 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
08 Apr 2010 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
08 Apr 2010 resolution Resolution 1 Buy now
16 Dec 2009 annual-return Annual Return 6 Buy now
16 Dec 2009 officers Change of particulars for secretary (Frederick James Leith Fraser) 1 Buy now
16 Dec 2009 officers Appointment of director (Mr Hamish Alexander, Leith Fraser) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Frederick James Leith Fraser) 2 Buy now
27 Aug 2009 officers Appointment Terminated Director graeme cocking 1 Buy now
02 Jun 2009 accounts Annual Accounts 7 Buy now
30 Apr 2009 capital Ad 27/04/09 gbp si 97@1=97 gbp ic 3/100 2 Buy now
30 Apr 2009 resolution Resolution 2 Buy now
07 Jan 2009 annual-return Return made up to 12/12/08; full list of members 5 Buy now
07 Jan 2009 annual-return Return made up to 12/12/07; full list of members 6 Buy now
30 Jul 2008 accounts Annual Accounts 7 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 8 appletree close oakley basingstoke hampshire RG23 7HL 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: mount manor house 16 the mount guildford surrey GU2 4HS 1 Buy now
10 May 2007 accounts Annual Accounts 6 Buy now
22 Feb 2007 annual-return Return made up to 12/12/06; full list of members 3 Buy now
30 Nov 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2006 annual-return Return made up to 12/12/05; full list of members 5 Buy now
05 May 2005 accounts Annual Accounts 6 Buy now
26 Jan 2005 annual-return Return made up to 12/12/04; full list of members 5 Buy now
01 Apr 2004 annual-return Return made up to 12/12/03; full list of members 5 Buy now
03 Mar 2004 accounts Annual Accounts 6 Buy now
02 Feb 2004 officers New secretary appointed 1 Buy now
06 Jan 2004 officers Secretary resigned 1 Buy now
14 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
11 Feb 2003 accounts Accounting reference date extended from 31/12/02 to 30/06/03 1 Buy now
17 Jan 2003 annual-return Return made up to 12/12/02; full list of members 5 Buy now
12 Aug 2002 capital Ad 06/06/02--------- £ si 3@1=3 £ ic 3/6 2 Buy now
12 Aug 2002 capital Conve 06/06/02 1 Buy now
12 Aug 2002 resolution Resolution 8 Buy now
12 Aug 2002 officers New director appointed 2 Buy now
12 Aug 2002 officers Director resigned 1 Buy now
06 Jun 2002 accounts Annual Accounts 6 Buy now
10 May 2002 incorporation Memorandum Articles 7 Buy now
10 May 2002 resolution Resolution 8 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
07 Mar 2002 annual-return Return made up to 12/12/01; full list of members 6 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
12 Apr 2001 capital Ad 23/02/01--------- £ si 2@1=2 £ ic 1/3 2 Buy now
13 Mar 2001 officers New secretary appointed 2 Buy now
28 Feb 2001 officers Secretary resigned;director resigned 1 Buy now
28 Feb 2001 officers Director resigned 1 Buy now
14 Feb 2001 address Registered office changed on 14/02/01 from: manor house winchester road basingstoke hampshire RG21 8UG 1 Buy now
31 Jan 2001 incorporation Memorandum Articles 7 Buy now
29 Jan 2001 officers Secretary resigned 1 Buy now
29 Jan 2001 address Registered office changed on 29/01/01 from: 16 churchill way cardiff CF10 2DX 1 Buy now
29 Jan 2001 officers New secretary appointed;new director appointed 2 Buy now
29 Jan 2001 officers New director appointed 2 Buy now
29 Jan 2001 officers New director appointed 2 Buy now
29 Jan 2001 officers Director resigned 1 Buy now
24 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Dec 2000 incorporation Incorporation Company 14 Buy now