COMPUTER TELEPHONY DISTRIBUTION LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/1223 October 2012 APPLICATION FOR STRIKING-OFF

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/10/1113 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN ROBERT STEELE / 02/10/2009

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 SHIRE HOUSE WALTHAM ROAD OVERTON HAMPSHIRE RG25 3NJ

View Document

03/04/023 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/03/02

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 COMPANY NAME CHANGED VP DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 13/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97

View Document

11/06/9711 June 1997 COMPANY NAME CHANGED VOICE PRODUCTS DISTRIBUTION LIMI TED CERTIFICATE ISSUED ON 12/06/97

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

20/10/9620 October 1996 NEW DIRECTOR APPOINTED

View Document

14/10/9614 October 1996 RETURN MADE UP TO 13/10/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 COMPANY NAME CHANGED VOICE PRODUCTS CENTRES LIMITED CERTIFICATE ISSUED ON 29/08/96

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/02/969 February 1996 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996

View Document

25/05/9525 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

08/11/948 November 1994 REGISTERED OFFICE CHANGED ON 08/11/94 FROM: G OFFICE CHANGED 08/11/94 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAM CF47 9AH

View Document

08/11/948 November 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9413 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9413 October 1994 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