Completely Digital LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 1995)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Completely Digital Limited |
PASSPORT COMPUTER CONSULTING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02143892 |
Record last updated | Friday, April 17, 2015 8:21:41 AM UTC |
Official Address | Youell House 1 Hill Top Coventry West Midlands Cv15ab St Michael's There are 300 companies registered at this street |
Locality | St Michael's |
Region | England |
Postal Code | CV15AB |
Sector | computer, digital, limit |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 21, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Dec 21, 2011 | Liquidator's progress report |  |
Registry | Dec 21, 2011 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Mar 8, 2011 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Dec 7, 2010 | Change of registered office address |  |
Registry | Nov 26, 2010 | Statement of company's affairs |  |
Registry | Nov 26, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Nov 26, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 18, 2010 | Change of registered office address |  |
Registry | Nov 1, 2010 | Change of registered office address 2143... |  |
Registry | Jan 31, 2010 | Annual return |  |
Registry | Jan 31, 2010 | Change of particulars for director |  |
Registry | Jan 31, 2010 | Change of particulars for director 2143... |  |
Financials | Dec 1, 2009 | Annual accounts |  |
Registry | Apr 30, 2009 | Change of accounting reference date |  |
Registry | Jan 6, 2009 | Annual return |  |
Financials | May 7, 2008 | Annual accounts |  |
Registry | Jan 22, 2008 | Annual return |  |
Financials | May 22, 2007 | Annual accounts |  |
Registry | Feb 8, 2007 | Annual return |  |
Registry | Jun 23, 2006 | Change in situation or address of registered office |  |
Financials | May 8, 2006 | Annual accounts |  |
Registry | Feb 6, 2006 | Annual return |  |
Financials | May 6, 2005 | Annual accounts |  |
Registry | Jan 19, 2005 | Annual return |  |
Financials | Jul 20, 2004 | Annual accounts |  |
Registry | Feb 4, 2004 | Annual return |  |
Financials | May 6, 2003 | Annual accounts |  |
Registry | Jan 26, 2003 | Annual return |  |
Financials | May 1, 2002 | Annual accounts |  |
Registry | Feb 2, 2002 | Annual return |  |
Registry | Aug 15, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 15, 2001 | Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash |  |
Registry | Jul 26, 2001 | Authorised allotment of shares and debentures |  |
Registry | Jul 20, 2001 | Company name change |  |
Registry | Jul 20, 2001 | Change of name certificate |  |
Financials | Jun 15, 2001 | Annual accounts |  |
Registry | May 4, 2001 | Change in situation or address of registered office |  |
Registry | Jan 30, 2001 | Annual return |  |
Registry | Oct 13, 2000 | Change in situation or address of registered office |  |
Financials | May 3, 2000 | Annual accounts |  |
Registry | Jan 31, 2000 | Annual return |  |
Financials | Apr 23, 1999 | Annual accounts |  |
Registry | Feb 4, 1999 | Annual return |  |
Financials | Apr 21, 1998 | Annual accounts |  |
Registry | Feb 4, 1998 | Annual return |  |
Financials | Apr 25, 1997 | Annual accounts |  |
Registry | Jan 22, 1997 | Annual return |  |
Financials | Apr 21, 1996 | Annual accounts |  |
Registry | Feb 7, 1996 | Annual return |  |
Financials | Apr 9, 1995 | Annual accounts |  |
Registry | Jan 31, 1995 | Annual return |  |
Registry | May 17, 1994 | Annual return 2143... |  |
Registry | May 17, 1994 | Registered office changed |  |
Registry | May 17, 1994 | Director's particulars changed |  |
Financials | Apr 22, 1994 | Annual accounts |  |
Financials | Aug 3, 1993 | Annual accounts 2143... |  |
Registry | Jan 6, 1993 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Financials | Jul 2, 1992 | Annual accounts |  |
Registry | Jul 2, 1992 | Notice of striking-off action discontinued |  |
Registry | Jun 30, 1992 | First notification of strike-off action in london gazette |  |
Registry | Nov 26, 1991 | Director resigned, new director appointed |  |
Registry | Nov 15, 1991 | Auditor's letter of resignation |  |
Registry | Apr 1, 1991 | Annual return |  |
Registry | Mar 28, 1991 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Dec 31, 1990 | Three appointments: 3 men |  |
Financials | Dec 10, 1990 | Annual accounts |  |
Registry | Dec 10, 1990 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 13, 1990 | Annual return |  |
Financials | Jun 19, 1989 | Annual accounts |  |
Registry | Dec 1, 1988 | Particulars of a mortgage or charge |  |
Registry | Sep 29, 1988 | Annual return |  |
Registry | Aug 9, 1988 | Particulars of a mortgage or charge |  |
Registry | Nov 17, 1987 | Wd ad --------- |  |
Registry | Oct 9, 1987 | Notice of accounting reference date |  |
Registry | Oct 2, 1987 | Director resigned, new director appointed |  |
Registry | Sep 21, 1987 | Alter mem and arts |  |
Registry | Sep 20, 1987 | Change in situation or address of registered office |  |
Registry | Sep 20, 1987 | Director resigned, new director appointed |  |
Registry | Sep 10, 1987 | Change of name certificate |  |