COMPUTIME LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

23/06/1323 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/06/1225 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
18 BUCKINGHAM ROAD WEST
HEATON MOOR
STOCKPORT
CHESHIRE
SK4 4BA

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM GERRARD / 20/06/2010

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/06/0924 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/06/0826 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

13/09/0713 September 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/06/0629 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0522 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0419 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

06/07/036 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/06/0227 June 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

09/07/019 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/01/0120 January 2001 REGISTERED OFFICE CHANGED ON 20/01/01 FROM:
HALLIDAYS,PORTLAND BUILDINGS
127-129 PORTLAND STREET
MANCHESTER
M1 4PZ

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

02/11/952 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9511 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 REGISTERED OFFICE CHANGED ON 30/11/93 FROM:
HALLIDAYS HARVESTER HOUSE
37 PETER STREET
MANCHESTER
M2 5QD

View Document

29/07/9329 July 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 S386 DISP APP AUDS 10/05/93

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

13/07/9213 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

26/06/9226 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

13/08/9113 August 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9027 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

27/06/9027 June 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

25/05/8925 May 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

02/06/882 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

02/06/882 June 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

10/07/8610 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

23/05/8623 May 1986 REGISTERED OFFICE CHANGED ON 23/05/86 FROM:
7TH FLOOR THE GRAFTONS
STAMFORD NEW ROAD
ALTRINCHAM
CHESHIRE WA14 1DQ

View Document

23/05/8623 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 GAZETTABLE DOCUMENT

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