CONBRACO INTERNATIONAL LIMITED

Company Documents

DateDescription
02/10/122 October 2012 STRUCK OFF AND DISSOLVED

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAL MOSACK / 15/02/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MOSACK / 15/02/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/04/1027 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MOSACK / 15/02/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAL MOSACK / 15/02/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0715 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 7 WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD

View Document

27/05/0527 May 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0324 April 2003 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 COMPANY NAME CHANGED CONBRACO EUROPE LIMITED CERTIFICATE ISSUED ON 18/12/02

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER LANCASHIRE M1 6FR

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 Incorporation

View Document

15/02/0015 February 2000 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