COMTEK NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
29/07/0829 July 2008 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/04/0829 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2008:LIQ. CASE NO.1

View Document

29/04/0829 April 2008 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

16/11/0716 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

25/10/0725 October 2007 EXTENSION OF ADMINISTRATION

View Document

07/06/077 June 2007 ADMINISTRATORS PROGRESS REPORT

View Document

14/02/0714 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/01/0712 January 2007 RESULT OF MEETING OF CREDITORS

View Document

28/12/0628 December 2006 STATEMENT OF PROPOSALS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: UNIT 108 10TH AVENUE DEESIDE IND PARK DEESIDERE FLINTSHIRE CH5 2UA

View Document

03/11/063 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

11/10/0611 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/069 October 2006 NEW SECRETARY APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0620 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/068 March 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 COMPANY NAME CHANGED COMTEK ELECTRONICS LIMITED CERTIFICATE ISSUED ON 20/03/01; RESOLUTION PASSED ON 14/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/09/98

View Document

22/08/9822 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9723 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

16/09/9716 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

08/08/968 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/968 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

07/09/957 September 1995 NC INC ALREADY ADJUSTED 14/08/95

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 � NC 50000/1000000 07/0

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/07/9428 July 1994 RETURN MADE UP TO 08/08/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 08/08/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 08/08/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 08/08/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/08/9115 August 1991 � NC 1000/50000 23/03/

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 NC INC ALREADY ADJUSTED 23/03/91

View Document

22/03/9122 March 1991 NEW DIRECTOR APPOINTED

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 UNIT C1 GROVELANDS AVENUE IND. ESTATE WINNERSH WOKINGHAM RG11 5LB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: G OFFICE CHANGED 02/11/89 372 OLD STREET LONDON EC1V 9LT

View Document

21/09/8921 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

08/08/898 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information