COMBIPURE LIMITED

Company Documents

DateDescription
01/05/071 May 2007 DISSOLVED

View Document

21/02/0721 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

21/02/0721 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

01/02/071 February 2007 ADMINISTRATION TO DISSOLUTION

View Document

10/04/0610 April 2006 STATEMENT OF PROPOSALS

View Document

17/02/0617 February 2006 APPOINTMENT OF ADMINISTRATOR

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: THE CORNERSTONE MARKET PLACE KEGWORTH DERBYSHIRE DE74 2EE

View Document

30/01/0630 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS; AMEND

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

16/04/0416 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 REGISTERED OFFICE CHANGED ON 18/07/02 FROM: BG TECHNOLOGY CENTRE ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GR

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 NC INC ALREADY ADJUSTED 23/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

22/01/0122 January 2001 ADOPT ARTICLES 23/04/00

View Document

22/01/0122 January 2001 VARYING SHARE RIGHTS AND NAMES 23/04/00

View Document

23/11/0023 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 COMPANY NAME CHANGED BROOMCO (1931) LIMITED CERTIFICATE ISSUED ON 07/10/99

View Document

10/09/9910 September 1999 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