COMSTOR 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 ERIC 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

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/10/1015 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/10/1014 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

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

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES MINETT / 02/10/2009

View Document

09/11/099 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

20/07/0920 July 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/12/0823 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

03/12/083 December 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

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

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 23/03/06

View Document

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

View Document

29/08/0729 August 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

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

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/05/0527 May 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS 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 05/10/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

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 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

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

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

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

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0011 September 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0025 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0010 July 2000 DIRECTOR RESIGNED

View Document

12/06/0012 June 2000 FULL 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

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

02/03/002 March 2000 COMPANY NAME CHANGED RBR NETWORKS LIMITED CERTIFICATE ISSUED ON 02/03/00

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 NEW SECRETARY APPOINTED

View Document

31/12/9831 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

30/12/9830 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS; AMEND

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

06/12/976 December 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

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

View Document

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

View Document

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

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/976 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/04/978 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 COMPANY NAME CHANGED RBR GROUP LTD CERTIFICATE ISSUED ON 18/03/97

View Document

20/02/9720 February 1997 � NC 1000/50000 31/01/

View Document

20/02/9720 February 1997 CAP �49000 31/01/97

View Document

20/02/9720 February 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/01/97

View Document

17/02/9717 February 1997 S252 DISP LAYING ACC 31/01/97

View Document

17/02/9717 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 S386 DISP APP AUDS 31/01/97

View Document

17/02/9717 February 1997 S366A DISP HOLDING AGM 31/01/97

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 SECRETARY RESIGNED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 NEW SECRETARY APPOINTED

View Document

17/05/9617 May 1996 RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS

View Document

20/03/9620 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9623 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

10/10/9510 October 1995 COMPANY NAME CHANGED R & B RESOURCES LIMITED CERTIFICATE ISSUED ON 11/10/95

View Document

15/09/9515 September 1995 REGISTERED OFFICE CHANGED ON 15/09/95 FROM: G OFFICE CHANGED 15/09/95 39 GOODWOOD ROAD REDHILL SURREY RH1 2HH

View Document

04/07/954 July 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

23/06/9523 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/959 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/959 March 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/03/959 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/958 March 1995 S366A DISP HOLDING AGM 10/02/95

View Document

08/03/958 March 1995 S252 DISP LAYING ACC 10/02/95

View Document

08/03/958 March 1995 S386 DISP APP AUDS 10/02/95

View Document

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

View Document

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

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94 FROM: G OFFICE CHANGED 29/04/94 CHARTER HOUSE QUEENS QVENUE LONDON N21 3JE

View Document

29/04/9429 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/947 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9415 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information