COMBASE INFORMATION SYSTEMS LIMITED

Company Documents

DateDescription
25/01/1125 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/09/1029 September 2010 APPLICATION FOR STRIKING-OFF

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA BAILEY

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/03/1025 March 2010 CURRSHO FROM 31/07/2010 TO 30/04/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COCHRANE

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAILEY

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS SANDRA BAILEY

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/06/9825 June 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/06/9615 June 1996 RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

14/06/9514 June 1995

View Document

14/06/9514 June 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/9419 July 1994

View Document

04/07/944 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/944 July 1994 NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/07

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 RETURN MADE UP TO 22/06/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/07/922 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 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