COMSTOR GROUP LIMITED

Company Documents

DateDescription
07/01/157 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON MINETT

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR RICHARD HODGETTS

View Document

01/09/141 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

20/11/1320 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

19/10/1119 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

31/10/1031 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

23/08/1023 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MINETT / 02/10/2009

View Document

26/09/0926 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY NICK COATES

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

24/12/0424 December 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 FULL GROUP ACCOUNTS MADE UP TO 29/02/00

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 29/02/00

View Document

06/03/006 March 2000 COMPANY NAME CHANGED RBR GROUP LIMITED CERTIFICATE ISSUED ON 06/03/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 � NC 2050000/3010000 16/09/98

View Document

25/09/9825 September 1998 NC INC ALREADY ADJUSTED 16/09/98

View Document

25/09/9825 September 1998 RE: SHARES 16/09/98

View Document

25/09/9825 September 1998 ALTER MEM AND ARTS 16/09/98

View Document

25/09/9825 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/09/98

View Document

25/09/9825 September 1998 RE: SHARES 16/09/98

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL GROUP ACCOUNTS MADE UP TO 01/08/97

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 � NC 50000/2050000 31/10/97

View Document

15/12/9715 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

15/12/9715 December 1997 NC INC ALREADY ADJUSTED 31/10/97

View Document

18/11/9718 November 1997 ADOPT MEM AND ARTS 31/10/97

View Document

18/11/9718 November 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 31/10/97

View Document

18/11/9718 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/10/97

View Document

18/11/9718 November 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/10/9717 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/07/97

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED TEETHING OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 18/03/97

View Document

28/02/9728 February 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/01/97

View Document

28/02/9728 February 1997 NC INC ALREADY ADJUSTED 31/01/97

View Document

28/02/9728 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

28/02/9728 February 1997 SECT 320 31/01/97

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: G OFFICE CHANGED 20/02/97 DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF CF1 4AR

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 � NC 100/50000 31/01/

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

02/10/962 October 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