COMMENTOR LIMITED

Company Documents

DateDescription
03/12/133 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1320 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/138 August 2013 APPLICATION FOR STRIKING-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

24/12/1224 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM
ORCHARD COURT ORCHARD LANE
BRISTOL
BS1 5WS
UNITED KINGDOM

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, SECRETARY ATTORNEY COMPANY SECRETARIES LIMITED

View Document

04/07/124 July 2012 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CROCOMBE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR ROGER CORCOMBE

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR ROGER CROCOMBE

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER CORCOMBE

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MRS BRENDA MAUREEN FLYNN

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM
BARNARDS INN
86 FETTER LANE
LONDON
EC4A 1AD

View Document

03/05/113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

28/04/1028 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTORNEY COMPANY SECRETARIES LIMITED / 30/03/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FLYNN / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES FLYNN / 11/11/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
42 BEDFORD ROW
LONDON
WC1R 4JL

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM:
BROOKE BLAIN RUSSELL 3RD FLOOR
THERESE HOUSE 29-30 GLASSHOUSE
YARD LONDON
EC1V 4JN

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM:
THERESE HOUSE
29/30 GLASSHOUSE YARD
LONDON
EC1A 4JN

View Document

23/07/9923 July 1999 REGISTERED OFFICE CHANGED ON 23/07/99 FROM:
THE SMOKERY
GREENHILLS RENTS COWCROSS STREET
LONDON
EC1M 6BN

View Document

23/04/9923 April 1999 RETURN MADE UP TO 07/04/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/09/984 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 07/04/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 RETURN MADE UP TO 07/04/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/04/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/02/962 February 1996 EXEMPTION FROM APPOINTING AUDITORS 25/01/96

View Document

31/01/9631 January 1996 EXEMPTION FROM APPOINTING AUDITORS 25/01/96

View Document

15/05/9515 May 1995 RETURN MADE UP TO 07/04/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 REGISTERED OFFICE CHANGED ON 09/01/95 FROM:
THE SMOKERY
GREEN HILLS RENTS
COWCROSS STREET
LONDON EC1M 6BN

View Document

16/05/9416 May 1994 REGISTERED OFFICE CHANGED ON 16/05/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

05/05/945 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/945 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 Incorporation

View Document

07/04/947 April 1994 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