CONARA LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 STRUCK OFF AND DISSOLVED

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN CHISHOLM / 01/12/2015

View Document

26/01/1626 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN CHISHOLM / 01/12/2014

View Document

02/05/142 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
ABACUS HOUSE 68A NORTH STREET
ROMFORD
ESSEX
RM1 1DA

View Document

06/01/146 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/04/1310 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

08/01/138 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR DARREN JOHN CHISHOLM

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN CHISHOLM

View Document

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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