COM PLAN TECHNOLOGY LIMITED

Company Documents

DateDescription
17/12/0917 December 2009 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/0917 September 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/09 FROM: c/o KROLL LIMITED WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL

View Document

05/04/095 April 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2009:LIQ. CASE NO.1

View Document

02/12/082 December 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

11/11/0811 November 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/09/0822 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006883,00008375,00009593

View Document

19/09/0819 September 2008 REGISTERED OFFICE CHANGED ON 19/09/08 FROM: THE GRANARY RED HOUSE FARM BRIDGE HEWICK RIPON NORTH YORKSHIRE HG4 5AY

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/0815 July 2008 RETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/08/0714 August 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS; AMEND

View Document

24/04/0724 April 2007 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 25G SPRINGFIELD COMMERCIAL CENTRE BAGLEY LANE FARSLEY PUDSEY LEEDS LS28 5LY

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

20/03/9720 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/04/96

View Document

13/12/9513 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/954 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9421 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

21/05/9021 May 1990 REGISTERED OFFICE CHANGED ON 21/05/90 FROM: WIRA HOUSE WEST PARK RING ROAD LEEDS WEST YORKSHIRE

View Document

15/05/9015 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/8931 January 1989 � IC 62500/54500 � SR 8000@1=8000

View Document

13/12/8813 December 1988 � IC 90000/62500 � SR 27500@1=27500

View Document

13/12/8813 December 1988 27500 @ �1 14/11/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 AUDITOR'S RESIGNATION

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8629 July 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/02/8126 February 1981 ALLOTMENT OF SHARES

View Document


More Company Information