A B COMTEL LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 APPLICATION FOR STRIKING-OFF

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/06/1129 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTYN PHILIP SMITH / 24/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE ANNE SMITH / 24/03/2010

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED JEAN ANNE RYAN

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED GEORGE GERARD RYAN

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 35 KNIGHTSBRIDGE BUSINESS CENTRE KNIGHTSBRIDGE GREEN, KNIGHTSBRIDGE, CHELTENHAM GLOUCESTERSHIRE GL519TA

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED BRIDGETTE ANNE SMITH

View Document

10/07/0910 July 2009 SECRETARY APPOINTED MARTYN PHILIP SMITH

View Document

10/07/0910 July 2009 SECRETARY RESIGNED BRENDA WESTGATE

View Document

10/07/0910 July 2009 DIRECTOR RESIGNED ROGER KILBEY

View Document

10/07/0910 July 2009 LOAN APPROVED 06/07/2009 ALTER MEMORANDUM 06/07/2009

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S PARTICULARS ROGER KILBEY

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: UNIT 35 KNIGHTSBRIDGE BUSINESS CENTRE, KNIGHTSBRIDGE GREEN KNIGHTSBRIDGE, CHELTENHAM GLOUCESTERSHIRE GL51 9TA

View Document

26/03/9926 March 1999 REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

24/03/9924 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9924 March 1999 Incorporation

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