COMBIBO'S LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/05/1520 May 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
30 BANKSIDE COURT
STATIONFIELDS
KIDLINGTON
OXFORDSHIRE
OX5 1JE
UNITED KINGDOM

View Document

08/05/148 May 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/05/148 May 2014 STATEMENT OF AFFAIRS/4.19

View Document

08/05/148 May 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/09/1324 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE BYRNES / 24/09/2013

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
93 GLOUCESTER GREEN
OXFORD
OXFORDSHIRE
OX1 2BU
UNITED KINGDOM

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY TREVOR BYRNES

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM
9 LYFORD WAY
ABINGDON
OXFORDSHIRE
OX14 2DE
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER HANSS / 24/06/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE BYRNES / 31/10/2011

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KEITH HANSS / 24/06/2011

View Document

31/10/1131 October 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE HANSS / 24/06/2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY CLARK HOWES BUSINESS SERVICES LIMITED

View Document

24/05/1124 May 2011 SECRETARY APPOINTED MR TREVOR LLOYD BYRNES

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM
RIVERSIDE BARN
BOURTON BUSINESS CENTRE
BOURTON ROAD, BUCKINGHAM
BUCKS
MK18 7DS

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE HANSS / 28/12/2007

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

18/04/1118 April 2011 CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM:
1 CORNWALL MEADOW
BUCKINGHAM
MK18 1NH

View Document

19/07/0619 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information