COMBINER SOFTWARE LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 APPLICATION FOR STRIKING-OFF

View Document

19/06/1219 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA ALLANSON / 29/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY ALLANSON / 29/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LITTLEJOHNS

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED COMBINER LIMITED CERTIFICATE ISSUED ON 12/10/99

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 RETURN MADE UP TO 09/05/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 � IC 10299/5081 02/01/98 � SR 5218@1=5218

View Document

18/02/9818 February 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 02/01/98

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9723 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

17/06/9617 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994

View Document

09/08/939 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 REGISTERED OFFICE CHANGED ON 16/07/93 FROM: C/O RUSSELL HOUSE RUSSELL STREET STOCKTON ON TEES CLEVELAND TS18 1NS

View Document

16/07/9316 July 1993

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/09/921 September 1992 NC INC ALREADY ADJUSTED 30/06/92

View Document

01/09/921 September 1992 � NC 300/100000 30/06

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991

View Document

11/10/9011 October 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 NC INC ALREADY ADJUSTED

View Document

27/09/8827 September 1988 � NC 100/300 11/08/88

View Document

27/09/8827 September 1988 WD 21/09/88 AD 16/08/88--------- � SI 200@1=200 � IC 2/202

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/08/8717 August 1987 RETURN MADE UP TO 01/07/87; NO CHANGE OF MEMBERS

View Document

18/02/8718 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/8716 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/861 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/861 October 1986 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

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