COMPUTER TASK GROUP (HOLDINGS) LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
11 BEACONTREE PLAZA
GILLETTE WAY
READING
BERKSHIRE
RG2 0BP

View Document

17/03/1417 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/10/1128 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

12/10/1012 October 2010 SAIL ADDRESS CREATED

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STUHLMILLER / 01/06/2009

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/05/091 May 2009 SECTION 175(5)(A) 22/04/2009

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/11/0522 November 2005 S366A DISP HOLDING AGM 26/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/04/054 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0417 December 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

22/03/0422 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0319 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 AUDITOR'S RESIGNATION

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 AUDITOR'S RESIGNATION

View Document

05/01/985 January 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 NEW DIRECTOR APPOINTED

View Document

16/10/9616 October 1996 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 06/12/95

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/07/9513 July 1995 REGISTERED OFFICE CHANGED ON 13/07/95 FROM:
12 SWAN HOUSE,LAKE MEADOWS
WOODBROOK CRESCENT
BILLERICAY
ESSEX CM12 OEQ

View Document

22/06/9522 June 1995 RETURN MADE UP TO 31/10/94; CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

11/01/9411 January 1994 AUDITOR'S RESIGNATION

View Document

01/10/931 October 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

20/08/9320 August 1993 SECRETARY RESIGNED

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/08/9218 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/06/9215 June 1992 NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM:
CENTRAL HOUSE
CLIFTON ROAD
SOUTHEND-ON-SEA
ESSEX SS1 1AB

View Document

23/01/9123 January 1991 AUDITOR'S RESIGNATION

View Document

28/11/9028 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM:
ALMNERS PRIORY
ALMNERS ROAD
LYNE
NR CHERTSEY SURREY KT16 0BH

View Document

15/05/8915 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

11/05/8911 May 1989 DIRECTOR RESIGNED

View Document

11/01/8911 January 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/09/882 September 1988 DIRECTOR RESIGNED

View Document

06/04/886 April 1988 COMPANY NAME CHANGED
SHUBROOKS INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 05/04/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

23/12/8623 December 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

17/11/8617 November 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

25/09/8625 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8612 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document


More Company Information