Download leads from Nexok and grow your business. Find out more

Commtech Limited

Documents

Total Documents132
Total Pages690

Filing History

8 November 2017Return of final meeting in a members' voluntary winding up
14 February 2017Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 14 February 2017
3 January 2017Registered office address changed from C/O Ta Hydronics Ltd Unit 3 Nimbus Park Porz Avenue Dunstable Bedfordshire LU5 5WZ to 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017
30 December 2016Declaration of solvency
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
30 December 2016Appointment of a voluntary liquidator
2 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16
12 October 2016Appointment of Mr Ivan Edward Ronald as a director on 22 September 2016
11 October 2016Appointment of Mr John O'shea as a director on 22 September 2016
11 May 2016Full accounts made up to 31 December 2015
5 May 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 51,100
15 March 2016Termination of appointment of David John Dzimitrowicz as a director on 8 January 2016
19 June 2015Full accounts made up to 31 December 2014
6 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 51,100
6 May 2015Termination of appointment of David Richard Reading as a director on 15 April 2015
6 May 2015Termination of appointment of David Richard Reading as a secretary on 15 April 2015
6 May 2015Appointment of Mr Paul Joseph Auchterlounie as a secretary on 15 April 2015
6 May 2015Appointment of Mr Paul Joseph Auchterlounie as a director on 15 April 2015
19 May 2014Full accounts made up to 31 December 2013
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 51,100
14 May 2013Full accounts made up to 31 December 2012
1 May 2013Annual return made up to 11 March 2013 with a full list of shareholders
19 September 2012Appointment of Mr David John Dzimitrowicz as a director
19 September 2012Termination of appointment of Gunilla Anderson as a director
18 June 2012Full accounts made up to 31 December 2011
5 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
30 November 2011Registered office address changed from 30 Breakfield the Ullswater Business Park Coulsdon Surrey CR5 2HS on 30 November 2011
23 May 2011Full accounts made up to 31 December 2010
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders
10 February 2011Termination of appointment of Jeremy Tutt as a secretary
1 November 2010Full accounts made up to 31 December 2009
21 October 2010Appointment of Mr David Richard Reading as a secretary
21 October 2010Termination of appointment of Stephen Hawkins as a director
21 October 2010Appointment of Mr David Richard Reading as a director
25 March 2010Register inspection address has been changed
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
25 March 2010Director's details changed for Gunilla Anna Marie Anderson on 25 March 2010
25 March 2010Director's details changed for Stephen John Hawkins on 25 March 2010
13 November 2009Resignation of an auditor
24 October 2009Full accounts made up to 31 December 2008
4 August 2009Secretary's change of particulars / jeremy tutt / 03/08/2009
4 August 2009Appointment terminated director malcolm joiner
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
30 April 2009Return made up to 06/04/09; full list of members
29 April 2009Secretary's change of particulars / jeremy tutt / 29/04/2009
29 April 2009Appointment terminated director roger clark
19 September 2008Full accounts made up to 31 December 2007
8 April 2008Return made up to 06/04/08; full list of members
17 March 2008Director appointed gunilla anna marie anderson
19 February 2008Director resigned
30 September 2007Full accounts made up to 31 December 2006
26 July 2007Secretary's particulars changed
10 April 2007Return made up to 06/04/07; full list of members
17 November 2006New secretary appointed
17 November 2006Secretary resigned;director resigned
27 July 2006Full accounts made up to 31 December 2005
24 April 2006Return made up to 06/04/06; full list of members
20 December 2005New director appointed
15 December 2005Director resigned
1 December 2005Secretary resigned;director resigned
30 November 2005New secretary appointed;new director appointed
20 July 2005Full accounts made up to 31 December 2004
13 April 2005Return made up to 06/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
17 February 2005Director resigned
24 September 2004Director resigned
22 June 2004Director resigned
18 May 2004Full accounts made up to 31 December 2003
22 April 2004Director resigned
7 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
18 February 2004Registered office changed on 18/02/04 from: lakeside solihull parkway birmingham business park birmingham B37 7XZ
18 February 2004New secretary appointed
18 February 2004Secretary resigned
3 November 2003Resolutions
  • RES13 ‐ Duty of guarantor 29/10/03
7 August 2003Full accounts made up to 31 December 2002
8 May 2003Registered office changed on 08/05/03 from: kynoch works po box 216 witton birmingham B6 7BA
27 April 2003Return made up to 06/04/03; full list of members
27 April 2003New secretary appointed
27 April 2003Secretary resigned
21 February 2003Registered office changed on 21/02/03 from: 30 breakfield the ullswater business park coulsdon surrey CR5 2HS
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 February 2003New director appointed
21 February 2003New director appointed
21 February 2003New director appointed
25 January 2003Secretary's particulars changed;director's particulars changed
4 August 2002Full accounts made up to 31 December 2001
30 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 May 2002Particulars of mortgage/charge
30 April 2002Director's particulars changed
30 April 2002Return made up to 06/04/02; full list of members
2 August 2001Full accounts made up to 31 December 2000
7 June 2001Return made up to 06/04/01; full list of members
27 April 2001New director appointed
12 September 2000Full accounts made up to 31 December 1999
3 July 2000Director resigned
26 April 2000Return made up to 06/04/00; full list of members
2 November 1999Full accounts made up to 31 December 1998
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
7 May 1999Return made up to 06/04/99; full list of members
14 January 1999Declaration of satisfaction of mortgage/charge
29 December 1998New director appointed
29 December 1998New director appointed
3 November 1998Full accounts made up to 31 December 1997
14 April 1998Return made up to 06/04/98; full list of members
11 September 1997Accounting reference date extended from 31/10/97 to 31/12/97
26 August 1997Full group accounts made up to 31 October 1996
8 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
25 May 1997Return made up to 06/04/97; full list of members
3 December 1996Ad 19/11/96--------- £ si 43800@1=43800 £ ic 7300/51100
3 December 1996Particulars of contract relating to shares
3 December 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
3 December 1996£ nc 10000/100000 19/11/96
3 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
8 November 1996Declaration of satisfaction of mortgage/charge
4 October 1996Declaration of satisfaction of mortgage/charge
23 August 1996Particulars of mortgage/charge
9 August 1996Particulars of mortgage/charge
10 June 1996Full group accounts made up to 31 October 1995
9 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
9 June 1996Accounting reference date extended from 25/10 to 31/10
1 April 1996Return made up to 06/04/96; no change of members
5 September 1995Full group accounts made up to 31 October 1994
12 April 1995Secretary's particulars changed;director's particulars changed
12 April 1995Return made up to 06/04/95; full list of members
6 April 1995Particulars of mortgage/charge
24 August 1994Full accounts made up to 31 October 1993
15 June 1993Full accounts made up to 31 October 1992
13 July 1988Full accounts made up to 31 October 1987
24 January 1983Accounts made up to 31 October 1982
14 December 1981Accounts made up to 31 October 1981
23 October 1980Incorporation
Sign up now to grow your client base. Plans & Pricing