COMTEC LIMITED

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CURREXT FROM 31/10/2017 TO 30/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

07/04/167 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 19 TAIT ROAD INDUSTRIAL ESTATE TAIT ROAD CROYDON CR0 2DP

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 11200

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM TANDRIDGE COURT FARM TANDRIDGE LANE OXTED SURREY RH8 9NJ UNITED KINGDOM

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, SECRETARY DANIEL EDWARDSON

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT EDWARDSON

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 SECRETARY APPOINTED LORNA MARY EDWARDSON

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/04/1223 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/04/1113 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM UNIT 19 TAIT ROAD INDUSTRIAL ESTATE TAIT ROAD CROYDON SURREY CR0 2DP

View Document

05/08/105 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY EDWARDSON / 19/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

14/03/0314 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/05/9924 May 1999 NC INC ALREADY ADJUSTED 06/04/98

View Document

24/05/9924 May 1999 £ NC 15000/20000 06/04/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/12/9816 December 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ALTER MEM AND ARTS 28/02/97

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/10

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

22/05/9522 May 1995 NEW SECRETARY APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

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

02/06/942 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

07/04/947 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/947 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

16/07/9216 July 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: 51 LESLEY PARK ROAD CROYDON SURREY CR0 6TP

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

11/04/8911 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

21/05/8721 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

21/05/8721 May 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 16 SOUTHSEA ROAD KINGSTON SURREY

View Document

09/06/679 June 1967 CERTIFICATE OF INCORPORATION

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