COMPUTEC LIMITED

Company Documents

DateDescription
21/08/0921 August 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/091 May 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/0914 April 2009 APPLICATION FOR STRIKING-OFF

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 66 LOSSIEMOUTH ROAD ELGIN MORAYSHIRE IV30 4LD

View Document

31/01/0731 January 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 41 BISHOPS COURT LOSSIEMOUTH MORAY IV31 6TL

View Document

15/01/0615 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 05/04/06

View Document

24/12/0424 December 2004 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