WELL-TECH COMPUTER CONSULTANCY LIMITED

Company Documents

DateDescription
09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1512 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/01/138 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

01/08/111 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

10/11/1010 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET SWAN MAXWELL / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID MAXWELL / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
10 KNOCKBRECK STREET
TAIN
ROSSHIRE
IV19 1BJ

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

04/09/984 September 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 REGISTERED OFFICE CHANGED ON 14/12/95 FROM:
C/O GRAY & BUTLER C.A.
10 KNOCKBRECK STREET
TAIN
ROSS-SHIRE, IV19 1BJ

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED

View Document

19/10/9519 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information