COMMPETE TECHNOLOGY SERVICES LIMITED
Company number 03746936
- Company Overview for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
- Filing history for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
- People for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
- Charges for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
- Insolvency for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
- More for COMMPETE TECHNOLOGY SERVICES LIMITED (03746936)
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) |
---|---|---|---|
17 Apr 2003 | 287 | Registered office changed on 17/04/03 from: the old drummers yard 16-18 northcroft lane newbury berkshire RG14 1BU | |
11 Apr 2003 | 2.7 | Administration Order | |
11 Apr 2003 | 2.6 | Notice of Administration Order | |
02 Apr 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
15 Oct 2002 | 288a | New director appointed | |
27 May 2002 | 363s | Return made up to 31/03/02; full list of members | |
19 Mar 2002 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Dec 2001 | 287 | Registered office changed on 07/12/01 from: amber house market street bracknell berkshire RG12 1JG | |
07 Dec 2001 | AA | Total exemption small company accounts made up to 30 September 2000 | |
20 Nov 2001 | 288a | New director appointed | |
27 Jun 2001 | 395 | Particulars of mortgage/charge | |
26 Jun 2001 | 363s |
Return made up to 31/03/01; full list of members
|
|
21 Mar 2001 | 288a | New secretary appointed | |
11 Dec 2000 | 225 | Accounting reference date extended from 31/05/00 to 30/09/00 | |
29 Sep 2000 | 288b | Secretary resigned;director resigned | |
26 Apr 2000 | 363s | Return made up to 31/03/00; full list of members | |
02 Feb 2000 | 225 | Accounting reference date extended from 30/04/00 to 31/05/00 | |
17 Nov 1999 | 287 | Registered office changed on 17/11/99 from: 31 alverton drive bishops cleeve cheltenham gloucestershire GL52 4TD | |
29 Oct 1999 | 288b | Director resigned | |
08 Jul 1999 | 395 | Particulars of mortgage/charge | |
28 May 1999 | 288c | Director's particulars changed | |
14 May 1999 | 288a | New director appointed | |
13 May 1999 | 288a | New secretary appointed;new director appointed | |
13 May 1999 | 288a | New director appointed | |
13 May 1999 | 88(2)R | Ad 20/04/99--------- £ si 99@1=99 £ ic 1/100 |