COMMERCE GLOBAL LIMITED

Company Documents

DateDescription
08/11/168 November 2016 STRUCK OFF AND DISSOLVED

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM
9 9 REYNOLDS COURT
BARING ROAD
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2NA
ENGLAND

View Document

15/05/1615 May 2016 REGISTERED OFFICE CHANGED ON 15/05/2016 FROM
9 LITCHAM SPUR
SLOUGH
SL1 3HX
ENGLAND

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
APARTMENT 3, PHILBERDS LODGE ASCOT ROAD
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 2HX

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM
ASTON COURT KINGSMEAD BUSINESS PARK
FREDERICK PLACE
HIGH WYCOMBE
BUCKINGHAMSHIRE
UNITED KINGDOM

View Document

30/10/1530 October 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
APARTMENT 3, PHILBERDS LODGE ASCOT ROAD
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 2HX
ENGLAND

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM
APARTMENT 1, PHILBERDS LODGE ASCOT ROAD
HOLYPORT
MAIDENHEAD
BERKSHIRE
SL6 2HX
ENGLAND

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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