COMBINATIONS LTD

Company Documents

DateDescription
14/02/1214 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1111 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRANKS

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANKS / 13/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA CHLOE ELIZABETH PAYNE / 13/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/02/0717 February 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0312 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: G OFFICE CHANGED 01/12/03 15 SAINT MARY'S STREET NEWPORT SHROPSHIRE TF10 7AF

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED VDA 009 LTD CERTIFICATE ISSUED ON 18/11/03

View Document

13/11/0313 November 2003 Incorporation

View Document

13/11/0313 November 2003 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