COMPUTRACT LTD

Company Documents

DateDescription
30/12/1430 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/02/142 February 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
24 RIDLEY COURT 1 CAMBRIDGE CLOSE
BARNET
HERTS
EN4 8RA

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/02/1212 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLUBUKOLA AFOLAYAN / 06/12/2010

View Document

12/02/1212 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DR EBUN OMOYINMI / 06/12/2010

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

26/07/1126 July 2011 DISS40 (DISS40(SOAD))

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUBUKOLA AFOLAYAN / 18/08/2010

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/04/094 April 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY GEORGE VALLEY LTD

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLU AFOLAYAN / 16/06/2008

View Document

26/06/0826 June 2008 SECRETARY APPOINTED DR EBUN OMOYINMI

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
605 COMER HOUSE, STATION RD
NEW BARNET
HERTS
EN5 1QJ

View Document

03/12/073 December 2007 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