COMMTECH2000 LTD
Company Documents
Date | Description |
---|---|
22/03/1422 March 2014 | DISS40 (DISS40(SOAD)) |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/01/1425 January 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/12/1310 December 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/11/125 November 2012 | Annual return made up to 11 August 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/10/1120 October 2011 | Annual return made up to 11 August 2011 with full list of shareholders |
11/04/1111 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/12/1021 December 2010 | DISS40 (DISS40(SOAD)) |
20/12/1020 December 2010 | PREVSHO FROM 31/08/2010 TO 30/06/2010 |
20/12/1020 December 2010 | Annual return made up to 11 August 2010 with full list of shareholders |
14/12/1014 December 2010 | FIRST GAZETTE |
30/09/0930 September 2009 | DIRECTOR AND SECRETARY APPOINTED CHARLES HANSON |
30/09/0930 September 2009 | COMPANY NAME CHANGED COMTECH 2000 LTD CERTIFICATE ISSUED ON 30/09/09 |
30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 14 SOUTH KING STREET ECCLES MANCHESTER M30 8PH |
11/08/0911 August 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
11/08/0911 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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