COMAX SECURE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 APPLICATION FOR STRIKING-OFF

View Document

04/06/104 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBSTER

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHERARD SECRETARIAT SERVICES LIMITED / 01/10/2009

View Document

18/05/0918 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED GILLIAN DUGGAN

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR GUY WAKELEY

View Document

03/06/083 June 2008 DIRECTOR APPOINTED GUY RICHARD WAKELEY

View Document

02/06/082 June 2008 DIRECTOR APPOINTED CHRISTOPHER CHARLES WEBSTER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FENTON

View Document

11/04/0811 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

24/10/0524 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0425 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: G OFFICE CHANGED 21/04/04 13-14 MARGARET STREET LONDON W1W 8RN

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0416 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

20/07/0320 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0318 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0318 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 24 HANOVER SQUARE LONDON W1S 1JD

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/016 July 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: G OFFICE CHANGED 28/12/00 SUTTON COURTENAY ABINGDON OXFORDSHIRE OX14 4PP

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/08/0021 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/0010 August 2000 LOAN GUARANTEES 31/07/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/11/9910 November 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/11/9910 November 1999 NEW RO & LRD 19/10/99

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 COMAX HOUSE MEUDON AVENUE FARNBOROUGH HAMPSHIRE GU14 6TD

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

20/08/9920 August 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 ACC. REF. DATE SHORTENED FROM 25/04/98 TO 31/03/98

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 S252 DISP LAYING ACC 08/04/98

View Document

23/07/9823 July 1998 S386 DISP APP AUDS 08/04/98

View Document

23/07/9823 July 1998 S366A DISP HOLDING AGM 08/04/98

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 25/04/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 25/04/97

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

24/11/9724 November 1997

View Document

24/11/9724 November 1997 REGISTERED OFFICE CHANGED ON 24/11/97 FROM: G OFFICE CHANGED 24/11/97 BUILDING Q101 PINEHURST GATE DERA FARNBOROUGH HAMPSHIRE GU14 6TD

View Document

21/11/9721 November 1997 COMPANY NAME CHANGED DSSD FM LIMITED CERTIFICATE ISSUED ON 21/11/97

View Document

14/05/9714 May 1997 REGISTERED OFFICE CHANGED ON 14/05/97 FROM: G OFFICE CHANGED 14/05/97 BUILDING Q101 PINEHURST GATE DERA FARNBOROUGH HAMPSHIRE GU14 6TD

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997

View Document

01/05/971 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 COMPANY NAME CHANGED NEARCO LIMITED CERTIFICATE ISSUED ON 22/04/97

View Document

02/04/972 April 1997 NEW SECRETARY APPOINTED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 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