COMET CONSULTING LIMITED

Company Documents

DateDescription
09/12/139 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

09/12/139 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/12/139 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM
BLOXHAM MILL BARFORD ROAD
BLOXHAM
BANBURY
OXFORDSHIRE
OX15 4FF

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/12/1214 December 2012 PREVSHO FROM 31/03/2012 TO 28/02/2012

View Document

21/11/1221 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/01/1216 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS COCKLIN

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/07/1128 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1115 March 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID OAKENSEN

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE JACKSON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GIDEON HILL / 01/10/2009

View Document

08/02/108 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN JACKSON / 01/10/2009

View Document

27/08/0927 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 25/08/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM
BLOXHAM MILL
BARFORD ROAD BLOXHAM
BANBURY
OXFORDSHIRE
OX15 4FF

View Document

24/02/0924 February 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED DAVID ALAN OAKENSEN

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS COCKLIN / 01/01/2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE JACKSON / 01/08/2008

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCDOWELL / 01/01/2008

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY JAYNE HILL

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JAYNE HILL

View Document

05/01/095 January 2009 DIRECTOR APPOINTED JULIE ANN JACKSON

View Document

13/10/0813 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
3 PARK FARM CLOSE
AMBROSDEN
BICESTER
OXFORDSHIRE OX25 2AA

View Document

21/11/0621 November 2006 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 SECRETARY RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

21/06/0421 June 2004 DIRECTOR RESIGNED

View Document

21/06/0421 June 2004 NEW SECRETARY APPOINTED

View Document

06/12/036 December 2003 DIRECTOR RESIGNED

View Document

06/12/036 December 2003 NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 REGISTERED OFFICE CHANGED ON 06/12/03 FROM:
2 CATHEDRAL ROAD
CARDIFF
SOUTH GLAM
CF11 9LJ

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/036 December 2003 SECRETARY RESIGNED

View Document

18/11/0318 November 2003 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