COMPUTEC COMPUTER SOLUTIONS LTD.

Company Documents

DateDescription
23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/158 December 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/08/1331 August 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/10/1211 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MOHAMMADIHA

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR MOHAMMAD RAHMATI

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/05/1126 May 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

13/12/1013 December 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD MOHAMMADIHA / 14/10/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 REGISTERED OFFICE CHANGED ON 28/01/01 FROM: G OFFICE CHANGED 28/01/01 4 COMMODORE PARADE STREATHAM HIGH ROAD LONDON SW16 3PG

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 REGISTERED OFFICE CHANGED ON 25/10/99 FROM: G OFFICE CHANGED 25/10/99 23 ROSEMONT COURT ROSEMONT ROAD ACTON LONDON W3 9LS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/08/9925 August 1999 SECRETARY RESIGNED

View Document

25/08/9925 August 1999 REGISTERED OFFICE CHANGED ON 25/08/99 FROM: G OFFICE CHANGED 25/08/99 REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 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