Advanced company searchLink opens in new window

COMTEC BUSINESS COMPUTING LIMITED

Company number 02872961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2001 AA Total exemption small company accounts made up to 31 December 2000
19 Dec 2000 363s Return made up to 18/11/00; full list of members
26 Oct 2000 AA Accounts for a small company made up to 31 December 1999
14 Dec 1999 363s Return made up to 18/11/99; full list of members
28 Oct 1999 AA Accounts for a small company made up to 31 December 1998
20 May 1999 288c Secretary's particulars changed;director's particulars changed
20 May 1999 288c Director's particulars changed
20 May 1999 287 Registered office changed on 20/05/99 from: 8 olive grove blackpool lancashire FY3 9AS
09 Dec 1998 363s Return made up to 18/11/98; no change of members
02 Oct 1998 AA Accounts for a small company made up to 31 December 1997
27 Nov 1997 363s Return made up to 18/11/97; full list of members
28 Oct 1997 AA Accounts for a small company made up to 31 December 1996
28 Nov 1996 363s Return made up to 18/11/96; no change of members
09 Jun 1996 AA Full accounts made up to 31 December 1995
30 Nov 1995 363s Return made up to 18/11/95; no change of members
24 Apr 1995 AA Accounts for a small company made up to 31 December 1994
23 Nov 1994 363s Return made up to 18/11/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/11/94; full list of members
20 Jan 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
23 Dec 1993 288 New secretary appointed;new director appointed
23 Dec 1993 288 New director appointed
23 Dec 1993 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
17 Dec 1993 287 Registered office changed on 17/12/93 from: harrington chambers 26 north john street liverpool L2 9RU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/12/93 from: harrington chambers 26 north john street liverpool L2 9RU
17 Dec 1993 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
13 Dec 1993 CERTNM Company name changed computer handlers LIMITED\certificate issued on 14/12/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed computer handlers LIMITED\certificate issued on 14/12/93
13 Dec 1993 CERTNM Company name changed\certificate issued on 13/12/93