COMMPETE TECHNOLOGY SERVICES LIMITED

Company Documents

DateDescription
30/10/0830 October 2008 ORDER OF COURT TO WIND UP

View Document

30/10/0830 October 2008 NOTICE OF DISCHARGE OF ADMINISTRATION ORDER

View Document

26/09/0826 September 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2008

View Document

03/06/083 June 2008 COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF ADMINISTRATOR

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O WENHAM MAJOR TRUSTED ADVISORS THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

25/04/0825 April 2008 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

02/11/072 November 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O HKM THE OLD MILL 9 SOAR LANE LEICESTER SE3 5DE

View Document

23/04/0723 April 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/10/0628 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/04/0613 April 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0524 November 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/04/0521 April 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

31/01/0531 January 2005 21/01/05 ABSTRACTS AND PAYMENTS

View Document

31/01/0531 January 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/11/041 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

25/05/0425 May 2004 11/03/04 ABSTRACTS AND PAYMENTS

View Document

23/04/0423 April 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/0316 October 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/10/037 October 2003 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/10/037 October 2003 21/08/03 ABSTRACTS AND PAYMENTS

View Document

26/08/0326 August 2003 11/03/03 ABSTRACTS AND PAYMENTS

View Document

24/06/0324 June 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

06/06/036 June 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: THE OLD DRUMMERS YARD 16-18 NORTHCROFT LANE NEWBURY BERKSHIRE RG14 1BU

View Document

11/04/0311 April 2003 NOTICE OF ADMINISTRATION ORDER

View Document

11/04/0311 April 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: AMBER HOUSE MARKET STREET BRACKNELL BERKSHIRE RG12 1JG

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

29/09/0029 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: 31 ALVERTON DRIVE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 4TD

View Document

29/10/9929 October 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9928 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 REGISTERED OFFICE CHANGED ON 14/04/99 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

14/04/9914 April 1999 SECRETARY RESIGNED

View Document

07/04/997 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