COMDATA SERVICES LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA WARD

View Document

29/10/1429 October 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

29/04/1429 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 3RD FLOOR, 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT ENGLAND

View Document

17/04/1417 April 2014 SPECIAL RESOLUTION TO WIND UP

View Document

17/04/1417 April 2014 DECLARATION OF SOLVENCY

View Document

17/04/1417 April 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/03/1413 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM SOLAAR HOUSE 19 MERCERS ROW CAMBRIDGE CB5 8BZ

View Document

04/03/144 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/10/2009

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL WHEELER / 03/03/2014

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR LUCIE GRANT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR KATIE WRIGHT

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

14/08/1314 August 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

10/07/1310 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE MARY KATJA GRANT / 10/07/2013

View Document

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAIN MOODIE

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED LUCIE MARY KATJA GRANT

View Document

02/08/122 August 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED IAIN ALASDAIR KEITH MOODIE

View Document

14/02/1214 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011

View Document

21/06/1121 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011

View Document

16/02/1116 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 20/01/11 STATEMENT OF CAPITAL GBP 20.00

View Document

02/02/112 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1030 December 2010 DIRECTOR APPOINTED KATIE ROSE WRIGHT

View Document

09/11/109 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/109 November 2010 15/10/10 STATEMENT OF CAPITAL GBP 19

View Document

12/08/1012 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 8 MERCERS ROW CAMBRIDGE CAMBRIDGESHIRE CB5 8HY

View Document

20/05/0420 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: COPPLESTONES 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 SECRETARY RESIGNED

View Document

26/09/0326 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0326 September 2003 S366A DISP HOLDING AGM 10/09/03

View Document

26/09/0326 September 2003 S252 DISP LAYING ACC 10/09/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: SHANDON FINANCE DEPARTMENT 93-96 CHADWICK ROAD ASTMOOR RUNCORN CHESHIRE WA7 1PR

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 NEW SECRETARY APPOINTED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 REGISTERED OFFICE CHANGED ON 06/10/97 FROM: FLOOR 2 35 KING STREET LONDON WC2E 8JX

View Document

06/04/976 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 8TH FLOOR CROWN HOUSE 51 ALDWYCH LONDON WC2B 4LS

View Document

21/06/9621 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

25/02/9325 February 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/02/9227 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 49/51,BEDFORD ROW LONDON WC1R 4LS

View Document

23/10/9123 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

11/05/9011 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 EXEMPTION FROM APPOINTING AUDITORS 090388

View Document

12/05/8912 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/03/8921 March 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/885 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 REGISTERED OFFICE CHANGED ON 08/10/87 FROM: CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1ED

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/07/873 July 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

View Document

12/05/6912 May 1969 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