CTF COMPUTING LIMITED

Company Documents

DateDescription
03/03/143 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ARMSTRONG / 01/12/2012

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT KNIGHT / 16/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CALLEN WHATLEY / 16/12/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM ARMSTRONG / 16/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/12/0731 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 16/12/06; NO CHANGE OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 16/12/05; NO CHANGE OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 THE OLD FORGE BEAZLEY END NEAR BRAINTREE ESSEX CM7 5JH

View Document

29/12/9929 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 16/12/98; CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

13/01/9813 January 1998 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 16/12/95; CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/04/9222 April 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM: G OFFICE CHANGED 20/01/92 372 OLD STREET LONDON EC1V 9LT

View Document

16/12/9116 December 1991 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