COMET CONSULTANCY LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/07/1310 July 2013 APPLICATION FOR STRIKING-OFF

View Document

02/04/132 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KHALIDA PARVEEN KHAN / 16/08/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM THE LODGE 25 OUSELAND ROAD BEDFORD BEDFORDSHIRE MK40 4NX

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHIZAR HAYAT KHAN / 16/08/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KHIZAR HAYAT KHAN / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

04/04/084 April 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: G OFFICE CHANGED 17/11/06 C/O K.H.KHAN 9 WELLS CLOSE KEMPSTON BEDFORDSHIRE MK42 8TS

View Document

17/11/0617 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0326 February 2003 S366A DISP HOLDING AGM 28/01/03

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994

View Document

17/12/9317 December 1993 AUDITOR'S RESIGNATION

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

29/03/9329 March 1993 S386 DISP APP AUDS 09/03/93

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/06/928 June 1992 REGISTERED OFFICE CHANGED ON 08/06/92 FROM: G OFFICE CHANGED 08/06/92 CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

29/05/9229 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 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