COMETDATA MARKETING LIMITED

Company Documents

DateDescription
10/11/1410 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HARBRIDGE / 20/10/2013

View Document

25/10/1325 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BIRCH

View Document

22/03/1322 March 2013 SECRETARY APPOINTED SOTOS CONSTANTINIDES

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES

View Document

25/10/1225 October 2012 SAIL ADDRESS CREATED

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 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

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/01/128 January 2012 CORPORATE SECRETARY APPOINTED GATELEY SECRETARIES LIMITED

View Document

08/12/118 December 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/11/1017 November 2010 20/10/10 NO CHANGES

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM
OMEGA HOUSE EMERALD WAY
STONE BUSINESS PARK
STONE
STAFFORDSHIRE
ST15 0SR

View Document

15/01/1015 January 2010 22/09/09 NO CHANGES

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY HARRISON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WILCOX

View Document

12/01/0912 January 2009 ADOPT ARTICLES 09/10/2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 AUDITOR'S RESIGNATION

View Document

08/04/088 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS

View Document

22/09/0722 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0428 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/12/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM:
459 RAYNERS LANE
PINNER
MIDDLESEX
HA5 5HD

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

04/06/984 June 1998 ￯﾿ᄑ NC 21000/1000000
06/05/98

View Document

04/06/984 June 1998 NC INC ALREADY ADJUSTED 06/05/98

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 SECRETARY RESIGNED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 RETURN MADE UP TO 22/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 22/09/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

07/12/957 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 22/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 22/09/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94 FROM:
6, PEBBLE CLOSE BUSINESS VILLAGE
AMINGTON,
TAMWORTH,
STAFFORDSHIRE. B77 4RD

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

23/11/9323 November 1993 RETURN MADE UP TO 22/09/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM:
UNIT 1,
162, COLES GREEN ROAD,
LONDON.
NW2 7HW

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 ￯﾿ᄑ NC 100/21000
19/01/

View Document

09/11/929 November 1992 COMPANY NAME CHANGED
CARNFORCE LIMITED
CERTIFICATE ISSUED ON 10/11/92

View Document

08/11/928 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/928 November 1992 REGISTERED OFFICE CHANGED ON 08/11/92 FROM:
31 CORSHAM ST
LONDON
N1 6DR

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

08/11/928 November 1992 NEW DIRECTOR APPOINTED

View Document

22/09/9222 September 1992 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