COMPUTER AND TECHNICAL TRADING LIMITED

Company Documents

DateDescription
27/03/1427 March 2014 Annual return made up to 30 June 2013 with full list of shareholders

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DISS40 (DISS40(SOAD))

View Document

02/10/102 October 2010 30/06/10 NO CHANGES

View Document

02/10/102 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

25/11/0925 November 2009 Annual return made up to 30 June 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

18/10/0718 October 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: G OFFICE CHANGED 18/05/04 PATE COURT SAINT MARGARETS ROAD CHELTENHAM GLOUCESTERSHIRE GL50 4DY

View Document

11/05/0411 May 2004 COMPANY NAME CHANGED COMPUTER AND TECHNICAL PERSONNEL LIMITED CERTIFICATE ISSUED ON 11/05/04

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/09/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM: G OFFICE CHANGED 18/02/00 45 BEDFORD ROW LONDON WC1R 4LR

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9910 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/07/943 July 1994 SECRETARY RESIGNED

View Document

03/07/943 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 NEW DIRECTOR APPOINTED

View Document

30/10/9330 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 NEW SECRETARY APPOINTED

View Document

22/06/9322 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/12/9218 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9214 December 1992 COMPANY NAME CHANGED YIELDREMOTE LIMITED CERTIFICATE ISSUED ON 15/12/92

View Document

10/12/9210 December 1992 REGISTERED OFFICE CHANGED ON 10/12/92 FROM: G OFFICE CHANGED 10/12/92 2,BACHES STREET LONDON. N1 6UB

View Document

10/12/9210 December 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9210 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 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