COMMRITE (BUILDING ENGINEERING SERVICES) LIMITED

Company Documents

DateDescription
03/06/133 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 8 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE

View Document

01/03/121 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/03/121 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/03/121 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00002748

View Document

23/12/1123 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1120 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARDS / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HORTON / 01/01/2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HORTON / 01/01/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL FRENCH

View Document

30/01/0830 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: G OFFICE CHANGED 12/03/01 8 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9517 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

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

View Document

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

View Document

15/06/9415 June 1994 REGISTERED OFFICE CHANGED ON 15/06/94 FROM: G OFFICE CHANGED 15/06/94 330 LITTLE WAKERING ROAD LITTLE WAKERING SOUTHEND ON SEA ESSEX SS3 0LA

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

17/09/9117 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 30/01/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

08/05/908 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

18/07/8818 July 1988 SECRETARY RESIGNED

View Document

08/07/888 July 1988 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