COMET-IT LIMITED

Company Documents

DateDescription
22/08/1222 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1222 May 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

10/02/1210 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2012:LIQ. CASE NO.1

View Document

26/08/1126 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2011:LIQ. CASE NO.1

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2011:LIQ. CASE NO.1

View Document

04/02/104 February 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/02/104 February 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/02/104 February 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008367,00009591

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM FAIRFAX HOUSE AUDBY LANE WETHERBY WEST YORKSHIRE LS22 7FD

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED MR PETER JAMES STURGEON

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ALSFORD / 29/11/2007

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 COMPANY NAME CHANGED CO. MET INFORMATION TECHNOLOGY L IMITED CERTIFICATE ISSUED ON 14/12/05

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 THE CROFT KIRK DEIGHTON WETHERBY WEST YORKSHIRE LS22 5HG

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

03/11/013 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 LINK HOUSE 3 REGENT PARADE HARROGATE NORTH YORKSHIRE HG1 5AN

View Document

07/07/017 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/08/9918 August 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

17/07/9817 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

13/11/9713 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/07/98

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: G OFFICE CHANGED 16/06/97 12 YORK PLACE LEEDS LS1 2DS

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9730 May 1997 Incorporation

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