COMMSPORT LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2014

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM
INOL HOUSE 39 STATION ROAD
LUTTERWORTH
LEICESTERSHIRE
LE17 4AP

View Document

13/01/1413 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/11/2013

View Document

13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1213 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O DARLINGTONS YARD THE BUNGALOW DARLINGTONS YARD CHESTER ROAD HESWALL WIRRAL CH60 3RZ UNITED KINGDOM

View Document

12/06/1212 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O MONTPELIER PROFESSIONAL (MANCHESTER) LIMITED MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN UNITED KINGDOM

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM C/O MONTPELIER PROFESSIONAL LIMITED, MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STEWART GWYNN / 28/09/2010

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY MICHELLE TONGE

View Document

14/03/0814 March 2008 31/10/06 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 MONTPELIER HOUSE 62-66 DEANSGATE MANCHESTER M3 2EN

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: G OFFICE CHANGED 26/07/05 C/O THOMSON MORLEY JACKSON BROOK HOUSE 64-72 SPRING GARDENS MANCHESTER GREATER MANCHESTER M2 2BQ

View Document

13/10/0413 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/12/0220 December 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NC INC ALREADY ADJUSTED 31/07/01

View Document

06/12/016 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 VIP COMPUTER CENTRE LIMITED UNIT B CANALSIDE NORTH JOHN GILBERT WAY TRAFFORD PARK MANCHESTER M17 1UP

View Document

20/08/0120 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

25/05/0025 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/10/99

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: G OFFICE CHANGED 14/01/99 100 BARBIROLLI SQUARE MANCHESTER M2 3AB

View Document

26/11/9826 November 1998 � NC 1000/100000 06/11

View Document

26/11/9826 November 1998 NC INC ALREADY ADJUSTED 06/11/98

View Document

06/11/986 November 1998 COMPANY NAME CHANGED INHOCO 828 LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

28/09/9828 September 1998 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