CUSTOM TECHNOLOGY LIMITED

Company Documents

DateDescription
11/06/1411 June 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM
UNIT C KENDAL HOUSE
5 VICTORIA WAY
BURGESS HILL
WEST SUSSEX
RH15 9NF

View Document

25/03/1425 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/03/1425 March 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/1425 March 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/01/1429 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 SAIL ADDRESS CREATED

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/1021 May 2010 PREVSHO FROM 30/04/2010 TO 30/11/2009

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN GEESON / 08/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

16/10/0916 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

03/09/093 September 2009 SECRETARY RESIGNED TERENCE COLLETT

View Document

03/09/093 September 2009 DIRECTOR RESIGNED TERENCE COLLETT

View Document

27/07/0927 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/04/0927 April 2009 Capitals not rolled up

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/08 FROM: UNIT 4 SHEPHERD INDUSTRIAL ESTATE, BROOKS ROAD LEWES EAST SUSSEX BN7 2BY

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: UNIT 4 SHEPHERD INDUSTRIAL ESTAT BROOKS ROAD LEWES EAST SUSSEX BN7 2BY

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/049 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/0317 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 29/12/00; CHANGE OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/01/98

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/01/9729 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/01/9517 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 900 SHRS PURCH 24/08/92

View Document

18/11/9218 November 1992 � IC 15100/14200 26/10/92 � SR 900@1=900

View Document

24/09/9224 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/06/9212 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 � IC 16000/15100 26/03/92 � SR 900@1=900

View Document

28/01/9228 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/07/9031 July 1990 4000 29/06/90

View Document

20/07/9020 July 1990 � IC 20000/16000 29/06/90 � SR 4000@1=4000

View Document

18/05/9018 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9017 May 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED

View Document

26/04/9026 April 1990 ADOPT MEM AND ARTS 09/04/90

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 03/07/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

13/03/8713 March 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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