THE COMMTECH GROUP LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/03/1426 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR DAVID JOHN DZIMITROWICZ

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR GUNILLA ANDERSON

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM C/O TA HYDRONICS LTD UNIT 3 NIMBUS PARK PORZ AVENUE DUNSTABLE BEDS LU5 5WZ UNITED KINGDOM

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM 30 BREAKFIELD ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HS

View Document

23/05/1123 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, SECRETARY JEREMY TUTT

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/1021 October 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWKINS

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED MR DAVID RICHARD READING

View Document

21/10/1021 October 2010 SECRETARY APPOINTED MR DAVID RICHARD READING

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUNILLA ANNA MARIE ANDERSON / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HAWKINS / 25/03/2010

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/11/0913 November 2009 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/08/094 August 2009 SECRETARY'S PARTICULARS JEREMY TUTT

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR RESIGNED ROGER CLARK

View Document

29/04/0929 April 2009 SECRETARY'S PARTICULARS JEREMY TUTT

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED GUNILLA ANNA MARIE ANDERSON

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: LAKESIDE SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7XZ

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

03/11/033 November 2003 DUTY OF GUARANTOR 29/10/03

View Document

15/09/0315 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/037 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: KYNOCH WORKS PO BOX 216 WITTON BIRMINGHAM B6 7BA

View Document

27/04/0327 April 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: 30 BREAKFIELD ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR

View Document

18/02/0318 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/0318 February 2003 REREG PLC-PRI 12/02/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/02/0318 February 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/024 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0225 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 CAPIT �15933 23/06/00

View Document

15/03/0115 March 2001 � IC 67033/50000 23/06/00 � SR 17033@1=17033

View Document

01/08/001 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 ALTER ARTICLES 23/06/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 RETURN MADE UP TO 11/03/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9831 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: G OFFICE CHANGED 03/08/97 30 BREAKFIELD ULLSWATER BUSINESS PARK COULSDON SURREY CR5 2HR

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/08/971 August 1997 APPLICATION COMMENCE BUSINESS

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/08/971 August 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: G OFFICE CHANGED 31/07/97 82 ST JOHN STREET LONDON EC1M 4JN

View Document

11/03/9711 March 1997 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