CON-MAR INTERNATIONAL LIMITED



Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON DAVID MCKENDRICK / 04/01/2019

View Document

04/01/194 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA MCKENDRICK / 04/01/2019

View Document

04/01/194 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS DODIE ANN NAPIER / 04/01/2019

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR GORDON DAVID MCKENDRICK / 04/01/2019

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MS AMANDA MCKENDRICK / 04/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
03/12/183 December 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DODIE ANN NAPIER / 22/02/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
25/01/1625 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DODIE ANN NAPIER / 30/12/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID MCKENDRICK / 18/09/2015

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MCKENDRICK / 18/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
27/02/1527 February 2015 DIRECTOR APPOINTED MRS AMANDA MCKENDRICK

View Document

19/01/1519 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
17/01/1417 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DODIE ANN NAPIER / 24/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
25/01/1325 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM UNI 41 ABBEY ENTERPRISE CENNTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DF

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DAVID MCKENDRICK / 01/10/2009

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM PARK HOUSE 25-27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TL

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/09 FROM: CW FELLOWES LIMITED TEMPLARS HOUSE LULWORTH CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TL

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document



24/04/0824 April 2008 CAPITALS NOT ROLLED UP

View Document

24/04/0824 April 2008 Capitals not rolled up

View Document

24/04/0824 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/03/0821 March 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/01/075 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 £ IC 11500/9250 24/03/03 £ SR 2250@1=2250

View Document

30/04/0330 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 30/12/01; NO CHANGE OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

31/03/0131 March 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/01/005 January 2000 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 £ NC 10000/100000 29/10/98

View Document

09/11/989 November 1998 ADOPT MEM AND ARTS 29/10/98

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

30/12/9730 December 1997 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