NEWTEC COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/05/2031 May 2020 DIRECTOR APPOINTED MRS SETARA KHUNDKAR

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL KHUNDKAR

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/09/1912 September 2019 CURRSHO FROM 31/01/2020 TO 30/09/2019

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/01/1627 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

24/06/1524 June 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

16/04/1316 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDUL KHALEQUE KHUNDKAR / 19/02/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS; AMEND

View Document

19/12/0119 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

20/03/0020 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

14/03/9914 March 1999 EXEMPTION FROM APPOINTING AUDITORS 01/03/99

View Document

21/02/9921 February 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

23/02/9823 February 1998 EXEMPTION FROM APPOINTING AUDITORS 03/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

15/05/9715 May 1997 EXEMPTION FROM APPOINTING AUDITORS 28/01/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL AVON BS8 3XN

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 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