- Company Overview for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
- Filing history for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
- People for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
- Charges for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
- Insolvency for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
- More for COMTEC BUSINESS SYSTEMS LIMITED (01725351)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2021 | WU15 | Notice of final account prior to dissolution | |
27 Jan 2020 | WU04 | Appointment of a liquidator | |
21 Nov 2017 | LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
15 Sep 2017 | WU14 | Notice of removal of liquidator by court | |
29 Aug 2017 | WU04 | Appointment of a liquidator | |
20 Jun 2012 | LIQ MISC OC | Court order insolvency:- removal of liquidator | |
16 Sep 2010 | 4.31 | Appointment of a liquidator | |
25 Aug 2010 | AD01 | Registered office address changed from 18 Park Place Cardiff CF10 3PD on 25 August 2010 | |
12 Jul 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
12 Jul 2010 | 4.31 | Appointment of a liquidator | |
28 Apr 2010 | AD01 | Registered office address changed from Pannell House 6-7 Litfield Place Clifton Bristol BS8 3LX on 28 April 2010 | |
09 Feb 2005 | COCOMP | Order of court to wind up | |
29 Nov 2004 | 2.23B | Result of meeting of creditors | |
09 Sep 2004 | 287 | Registered office changed on 09/09/04 from: unit 21 burnett business park gypsy lane, keynsham bristol BS31 2ED | |
06 Sep 2004 | 2.12B | Appointment of an administrator | |
16 Jul 2004 | 363s | Return made up to 30/06/04; full list of members | |
28 Feb 2004 | 395 | Particulars of mortgage/charge | |
04 Nov 2003 | AA | Full accounts made up to 31 December 2002 | |
06 Aug 2003 | 363s | Return made up to 30/06/03; full list of members | |
21 Mar 2003 | 287 | Registered office changed on 21/03/03 from: 124 high street midsomer norton bath BA3 2DA | |
05 Nov 2002 | AA | Full accounts made up to 31 December 2001 | |
14 Oct 2002 | 395 | Particulars of mortgage/charge | |
30 Aug 2002 | 395 | Particulars of mortgage/charge | |
30 Jul 2002 | 363s | Return made up to 30/06/02; full list of members |