CONTEGO IT LIMITED

Company Documents

DateDescription
24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR DANIEL JOHN SCOTT

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA SCOTT

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
7 DEAN LANE
SPENNYMOOR
COUNTY DURHAM
DL16 6PE
UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 TERMINATE SEC APPOINTMENT

View Document

18/08/1318 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA SCOTT

View Document

18/08/1318 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA KAREN ALLISON SCOTT / 01/08/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KAREN ALLISON SCOTT / 01/02/2013

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
MILL HOLME
MILL LANE
GILBERDYKE
HU15 2UT

View Document

11/03/1311 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANGELA KAREN ALLISON SCOTT / 01/02/2013

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW SCOTT / 01/02/2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA KAREN ALLISON SCOTT / 13/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ANDREW SCOTT / 13/09/2010

View Document

08/11/108 November 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/10/096 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

02/02/092 February 2009 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/03/08

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/07/0727 July 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 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