- Company Overview for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Filing history for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- People for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Charges for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- Insolvency for COMPUTEACH INTERNATIONAL LIMITED (01242854)
- More for COMPUTEACH INTERNATIONAL LIMITED (01242854)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2013 | CH01 | Director's details changed for Mr Andrew Dennis Coleyshaw on 19 July 2013 | |
01 Jul 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
01 Jul 2013 | AP01 | Appointment of Mr Gordon Sutcliffe as a director | |
01 Jul 2013 | AP01 | Appointment of Mrs Lucy Emma Ireland as a director | |
01 Jul 2013 | AP01 | Appointment of Mr Robert John Crossland as a director | |
24 Sep 2012 | AA | Group of companies' accounts made up to 1 January 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
25 Jul 2012 | CH03 | Secretary's details changed for Mr Tony Morroll on 27 June 2012 | |
04 Oct 2011 | AA | Group of companies' accounts made up to 2 January 2011 | |
27 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
26 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
21 Jul 2011 | TM01 | Termination of appointment of Karl Parkinson-Witte as a director | |
03 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Jun 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8 | |
07 Dec 2010 | AA | Group of companies' accounts made up to 27 December 2009 | |
26 Jul 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
19 May 2010 | TM01 | Termination of appointment of Laurance Cooke as a director | |
22 Jan 2010 | AA | Group of companies' accounts made up to 28 December 2008 | |
17 Oct 2009 | AD01 | Registered office address changed from University House Jews Lane Dudley West Midlands DY3 2AH United Kingdom on 17 October 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from Po Box 51 University House Dudley West Midlands DY3 2AG on 7 October 2009 | |
23 Jul 2009 | 288c | Secretary's change of particulars / tony morroll / 23/07/2009 | |
23 Jul 2009 | 363a | Return made up to 27/06/09; full list of members | |
23 Jun 2009 | 288a | Secretary appointed mr tony morroll | |
23 Jun 2009 | 288b | Appointment terminated secretary karl parkinson-witte | |
09 Apr 2009 | AA | Group of companies' accounts made up to 30 December 2007 |