COMMEX NATURA LIMITED

Company Documents

DateDescription
04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/02/1411 February 2014 DISS40 (DISS40(SOAD))

View Document

09/02/149 February 2014 Annual return made up to 26 July 2013 with full list of shareholders

View Document

09/02/149 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TOBY JAMES CHAMBERS / 01/01/2014

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

23/05/1323 May 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/01/1312 January 2013 DISS40 (DISS40(SOAD))

View Document

10/01/1310 January 2013 Annual return made up to 26 July 2012 with full list of shareholders

View Document

01/01/131 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1221 February 2012 DISS40 (DISS40(SOAD))

View Document

20/02/1220 February 2012 Annual return made up to 26 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE RODNEY CHAMBERS / 26/07/2010

View Document

30/03/1130 March 2011 Annual return made up to 26 July 2010 with full list of shareholders

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/11/099 November 2009 Annual return made up to 26 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 Annual return made up to 26 July 2008 with full list of shareholders

View Document

25/04/0925 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM
STUDIO 56 BUILDING 56
SOUTH MAGNET ROAD EAST LANE
BUSINESS PARK WEMBLEY
MIDDLESEX
HA9 7RG

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/11/0430 November 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM:
2 GREEN STREET
SUNBURY ON THAMES
MIDDLESEX TW16 6RN

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/07/00; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

02/05/992 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 COMPANY NAME CHANGED
COMMEX HEALTH CARE LIMITED
CERTIFICATE ISSUED ON 02/09/96

View Document

26/07/9626 July 1996 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