COMET PUMP & ENGINEERING LIMITED

Company Documents

DateDescription
22/12/1522 December 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN PAY

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR STEPHANE ROUSSELOT

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRUND

View Document

08/09/158 September 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/08/1527 August 2015 APPLICATION FOR STRIKING-OFF

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, SECRETARY MELANIE SOWTER

View Document

28/04/1528 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR MELANIE SOWTER

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER LEWINGTON

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MRS KAREN LINDA PAY

View Document

23/12/1423 December 2014 DIRECTOR APPOINTED MR ROBERT GRUND

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WHITE

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM
UNIT 1 106 HAWLEY LANE
FARNBOROUGH
HAMPSHIRE
GU14 8JE

View Document

29/08/1329 August 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL BELL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MRS MELANIE LINDA SOWTER

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BELL

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MRS MELANIE LINDA SOWTER

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MR PETER JOHN LEWINGTON

View Document

18/02/1318 February 2013 AUDITOR'S RESIGNATION

View Document

18/02/1318 February 2013 AUDITOR'S RESIGNATION

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/02/1314 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/01/132 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

06/01/126 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN JOHN

View Document

19/01/1119 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

17/12/0917 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH DOUGLAS WILLIAMS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR APPOINTED IAIN MARTYN JOHN

View Document

07/06/097 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

07/05/097 May 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL BELL

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED CHARLES WHITE

View Document

22/04/0922 April 2009 SECTION 519

View Document

20/04/0920 April 2009 CURREXT FROM 31/12/2009 TO 30/04/2010

View Document

20/04/0920 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/09 FROM: GISTERED OFFICE CHANGED ON 20/04/2009 FROM HAWKFORD HALL 231 UXBRIDGE ROAD RICKMANSWORTH HERTFORDSHIRE WD3 8DP

View Document

20/04/0920 April 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/0920 April 2009 APPT AUD UNDER SECT 485(2) 07/04/2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY SHERALYN WILLIAMS

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/04/0915 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/04/0911 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/099 February 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: G OFFICE CHANGED 28/10/05 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

02/02/052 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: G OFFICE CHANGED 05/09/01 SILVERWOOD HOUSE LONDON ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1JR

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 SECRETARY RESIGNED

View Document

16/12/9916 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 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