COMTEC COMPUTER TRAINING LTD

Company Documents

DateDescription
13/07/1513 July 2015 DIRECTOR APPOINTED MR ROGER HAROLD ANTONY

View Document

02/07/152 July 2015 SECRETARY APPOINTED MR ROGER HAROLD ANTONY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY ALASTAIR WOOLLEY

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WOOLLEY

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
11 GOLDEN SQUARE
LONDON
W1F 9JB
ENGLAND

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD
C/O PARITY GROUP PLC FIRST FLOOR, 1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/11/1212 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
C/O PARITY GROUP PLC
WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM
WIMBLEDON BRIDGE HOUSE
1 HARTFIELD ROAD
LONDON
SW19 3RU

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0122 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/004 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM:
100 MARYLEBONE LANE
LONDON
W1M 5FP

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/006 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9420 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9411 May 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/02/942 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 20/09/92; NO CHANGE OF MEMBERS

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM:
33 QUEEN ANNE STREET
LONDON
W1M 9FB

View Document

08/10/918 October 1991 RETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/08/9120 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9021 September 1990 RETURN MADE UP TO 20/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

07/08/897 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/894 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 RETURN MADE UP TO 07/06/88; NO CHANGE OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

09/07/879 July 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED
COMTEC COMPUTER CAREERS LIMITED
CERTIFICATE ISSUED ON 17/11/86

View Document

26/06/8626 June 1986 ANNUAL RETURN MADE UP TO 23/06/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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