COMMUNICATIONS TECHNOLOGY LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

29/09/2129 September 2021 Application to strike the company off the register

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/02/213 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN NUTTALL / 06/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MILLWARD / 06/08/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/03/1614 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/10/156 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/10/107 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: PEEL HOUSE 2 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 3AA

View Document

07/09/047 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 36 GRANGE PARK ROAD BROMLEY CROSS BOLTON LANCASHIRE BL7 9YA

View Document

28/10/9828 October 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 REGISTERED OFFICE CHANGED ON 07/09/95 FROM: 67,CHORLEY OLD ROAD BOLTON BL1 3AJ

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

04/02/924 February 1992 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/10/8713 October 1987 WD 08/10/87 PD 18/08/87--------- £ SI 2@1

View Document

13/10/8713 October 1987 WD 08/10/87 AD 18/08/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/09/875 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/875 August 1987 REGISTERED OFFICE CHANGED ON 05/08/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

05/08/875 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/875 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED PROJECTFAIR LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

01/04/871 April 1987 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