C T I COMPUTER CABLING LIMITED

Company Documents

DateDescription
06/02/036 February 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

06/02/036 February 2003 STATEMENT OF AFFAIRS

View Document

09/07/029 July 2002 CONSTITUTION OF CREDITORS' COMMITTEE

View Document

28/05/0228 May 2002 ADMINISTRATIVE RECEIVER'S REPORT

View Document

25/01/0225 January 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: G OFFICE CHANGED 25/01/02 BASINGSTOKE ROAD RISELEY BERKS RG7 1QF

View Document

30/08/0130 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9814 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 � NC 10000/20000 06/10/98

View Document

13/10/9813 October 1998 NC INC ALREADY ADJUSTED 06/10/98

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

25/08/9325 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

04/04/914 April 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: G OFFICE CHANGED 07/02/90 JOHNSEN HOUSE. WELLINGTON ROAD WOKINGHAM BERKS.RG11 2LB

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/09/8912 September 1989 REGISTERED OFFICE CHANGED ON 12/09/89 FROM: G OFFICE CHANGED 12/09/89 AVANTE HOUSE 9 BRIDGE STREET PINNER MIDDLESEX HA5 3HR

View Document

21/07/8921 July 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 WD 20/10/87 PD 12/10/87--------- � SI 2@1

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: G OFFICE CHANGED 03/09/87 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

03/09/873 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company