W3CATALYST LIMITED

Company Documents

DateDescription
05/12/155 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/07/1131 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM FLAT 3 45, VALLEY DRIVE HARROGATE NORTH YORKSHIRE HG2 0JH UNITED KINGDOM

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS NORREY ELIZABETH TITCHMARSH / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TITCHMARSH / 01/03/2010

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/06/091 June 2009 SECRETARY'S CHANGE OF PARTICULARS / NORREY CONSIDINE / 31/03/2009

View Document

20/04/0920 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/099 April 2009 COMPANY NAME CHANGED TITCHMARSH COMPUTING LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

26/11/0826 November 2008 SECRETARY APPOINTED MISS NORREY ELIZABETH CONSIDINE

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY ANNE TITCHMARSH

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 308 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4RF

View Document

28/08/0828 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 REGISTERED OFFICE CHANGED ON 27/03/06 FROM: G OFFICE CHANGED 27/03/06 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 25/07/02; NO CHANGE OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0020 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/08/01

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: G OFFICE CHANGED 31/07/00 OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

31/07/0031 July 2000 S366A DISP HOLDING AGM 25/07/00

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

25/07/0025 July 2000 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