COMPUTER TECHNOLOGY LTD

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/109 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/11/092 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGG FISHWICK / 01/11/2009

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 SECRETARY APPOINTED KIMBERLEY MARTIN

View Document

11/04/0811 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/04/0811 April 2008 PREVSHO FROM 30/09/2007 TO 31/05/2007

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED SECRETARY GARETH ROBINSON

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: GISTERED OFFICE CHANGED ON 11/04/2008 FROM 1A PENNANT HOUSE SALEM STREET ETRURIA STOKE ON TRENT ST1 5RP

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: G OFFICE CHANGED 12/03/07 16 WATER STREET NEWCASTLE STAFFS ST5 IHN

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: G OFFICE CHANGED 08/02/07 UNIT 38, IMEX BUSINESS PARK ORMONDE STREET FENTON STOKE-ON-TRENT ST4 3NP

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: G OFFICE CHANGED 01/11/06 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: G OFFICE CHANGED 10/10/05 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

05/09/055 September 2005 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