COMPUTACABLES LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Liquidators' statement of receipts and payments to 2024-11-12

View Document

30/11/2330 November 2023 Liquidators' statement of receipts and payments to 2023-11-12

View Document

06/12/226 December 2022 Liquidators' statement of receipts and payments to 2022-11-12

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-11-12

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

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

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074787450001

View Document

16/01/1516 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS GINETTE PETRA THOMAS / 07/10/2011

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 16 ORCHARD DRIVE BRIDGNORTH SHROPSHIRE WV16 4HY UNITED KINGDOM

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

20/10/1120 October 2011 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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