COMPETE I.T. LIMITED

05718438
92 LONDON STREET READING BERKSHIRE RG1 4SJ

Documents

Documents
Date Category Description Pages
13 Mar 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Dec 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
30 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
23 Dec 2016 resolution Resolution 1 Buy now
23 Dec 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
21 Mar 2016 accounts Annual Accounts 3 Buy now
24 Feb 2016 annual-return Annual Return 3 Buy now
10 Jun 2015 accounts Annual Accounts 4 Buy now
20 Mar 2015 annual-return Annual Return 3 Buy now
11 Feb 2015 officers Termination of appointment of director (Christopher John Tossell) 1 Buy now
22 Jan 2015 officers Termination of appointment of secretary (Mark Salmon) 1 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
06 Jan 2014 officers Termination of appointment of director (Peter Georgiades) 1 Buy now
06 Jan 2014 officers Termination of appointment of secretary (Geraldine Cox) 1 Buy now
06 Jan 2014 officers Appointment of director (Mr Adam John Witherow Brown) 2 Buy now
06 Jan 2014 officers Appointment of director (Mr Christopher John Tossell) 2 Buy now
06 Jan 2014 officers Appointment of secretary (Mr Mark Salmon) 2 Buy now
06 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
14 Aug 2013 accounts Annual Accounts 3 Buy now
22 Feb 2013 annual-return Annual Return 3 Buy now
26 Nov 2012 officers Appointment of secretary (Geraldine Lesley Cox) 1 Buy now
26 Nov 2012 officers Termination of appointment of secretary (Michelle Georgiades) 1 Buy now
15 Nov 2012 accounts Annual Accounts 5 Buy now
29 Feb 2012 annual-return Annual Return 3 Buy now
16 Aug 2011 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 3 Buy now
22 Feb 2011 officers Appointment of secretary (Mrs Michelle Kathryn Georgiades) 1 Buy now
22 Feb 2011 officers Termination of appointment of secretary (Geraldine Cox) 1 Buy now
07 Jun 2010 accounts Annual Accounts 4 Buy now
14 Apr 2010 annual-return Annual Return 4 Buy now
14 Apr 2010 officers Change of particulars for director (Peter Georgiades) 2 Buy now
01 Jul 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
13 Oct 2008 accounts Annual Accounts 3 Buy now
27 Feb 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
04 Jan 2008 accounts Annual Accounts 4 Buy now
28 Feb 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
27 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 31/03/07 1 Buy now
27 Mar 2006 capital Ad 20/03/06--------- £ si 2@1=2 £ ic 2/4 2 Buy now
23 Mar 2006 officers New director appointed 2 Buy now
23 Mar 2006 officers New secretary appointed 2 Buy now
23 Mar 2006 officers Director resigned 1 Buy now
23 Mar 2006 officers Secretary resigned 1 Buy now
23 Mar 2006 address Registered office changed on 23/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB 1 Buy now
22 Feb 2006 incorporation Incorporation Company 12 Buy now