SUBTECH COMPUTERS LTD

Company Documents

DateDescription
15/08/1715 August 2017 STRUCK OFF AND DISSOLVED

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/12/1630 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCCORMICK / 29/11/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

02/12/152 December 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DISS40 (DISS40(SOAD))

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM
23 GREAT INNINGS SOUTH
WATTON AT STONE
HERTFORD
SG14 3TE
ENGLAND

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM
9 LITCHER COURT, LATCHINGDON ROAD
COLD NORTON
CHELMSFORD
ESSEX
CM3 6GN

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

29/12/1429 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

09/09/149 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/09/126 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/10/1111 October 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 9 LATCHINGDON ROAD COLD NORTON CHELMSFORD CM3 6GN UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCCORMICK / 14/06/2011

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 7 LITCHER COURT LATCHINGDON ROAD COLDNORTON CM3 6GN ENGLAND

View Document

17/09/1017 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

24/08/1024 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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