COMINO TECHFLOW LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

09/10/139 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/11/1222 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/10/116 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALDWIN

View Document

08/11/108 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

16/10/0916 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTIAN BALDWIN / 16/10/2009

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

03/02/083 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 REGISTERED OFFICE CHANGED ON 03/07/06 FROM: G OFFICE CHANGED 03/07/06 COMINO HOUSE FURLONG ROAD BOURNE END BUCKINGHAMSHIRE SL8 5AQ

View Document

11/05/0611 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/064 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 S-DIV 17/12/02

View Document

21/01/0321 January 2003 ARTICLES OF ASSOCIATION

View Document

21/01/0321 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0321 January 2003 SUB DIVISION 17/12/02

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 SHARES CONVERTED 15/01/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ADOPT ARTICLES 15/01/01

View Document

18/01/0118 January 2001 CONVE 15/01/01

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: G OFFICE CHANGED 16/01/01 8-10 NEW FETTER LANE LONDON EC4A 1RS

View Document

16/01/0116 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0116 January 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01

View Document

12/01/0112 January 2001 NC INC ALREADY ADJUSTED 09/01/01

View Document

12/01/0112 January 2001 � NC 100/1000 09/01/0

View Document

10/01/0110 January 2001 COMPANY NAME CHANGED CHARCO 862 LIMITED CERTIFICATE ISSUED ON 10/01/01

View Document

05/10/005 October 2000 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