DISMORE COMPUTER TRAINING LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/04/1127 April 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORNELIA JOHANNA MARIA DISMORE / 27/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES DISMORE / 27/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: 5 ST JAMES ROAD HARPENDEN HERTFORDSHIRE AL5 4NX

View Document

27/01/0527 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/05/0222 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

02/11/002 November 2000 COMPANY NAME CHANGED CD 2000 LIMITED CERTIFICATE ISSUED ON 03/11/00; RESOLUTION PASSED ON 31/10/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 11/05/00

View Document

02/06/992 June 1999 S366A DISP HOLDING AGM 08/05/99 S252 DISP LAYING ACC 08/05/99 S386 DIS APP AUDS 08/05/99

View Document

24/05/9924 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 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