CONFONIA LTD



Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

26/07/1026 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM CLARK HOLT HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

02/09/092 September 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/09/0724 September 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 Annual accounts small company total exemption made up to 31 December 2006

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

14/01/0614 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 163 NEW KINGS ROAD FULHAM LONDON SW6 4SN

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document



25/06/0525 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/043 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/045 February 2004 COMPANY NAME CHANGED ORGANIC NAMES LIMITED CERTIFICATE ISSUED ON 05/02/04; RESOLUTION PASSED ON 22/01/04

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 163 KINGS ROAD FULHAM LONDON SW6 4SN

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company