- Company Overview for COMPUTER TIME LIMITED (02336451)
- Filing history for COMPUTER TIME LIMITED (02336451)
- People for COMPUTER TIME LIMITED (02336451)
- More for COMPUTER TIME LIMITED (02336451)
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) |
---|---|---|---|
20 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2016 | DS01 | Application to strike the company off the register | |
02 Jun 2016 | AP01 | Appointment of Mr Rodger Clive Meachem as a director on 2 June 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Graham John Meachem as a director on 16 May 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Graham John Meachem on 1 January 2010 | |
12 Mar 2010 | AD01 | Registered office address changed from 363 Lugtrout Lane Catherine De Barnes Solihull West Midlands B91 2TN on 12 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 30 January 2009 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
04 Mar 2009 | 363s | Return made up to 30/01/08; full list of members | |
04 Mar 2009 | 288a | Secretary appointed elizabeth beatrice pryke | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 |