COMFYWORKS LIMITED

Company Documents

DateDescription
05/04/135 April 2013 ORDER OF COURT TO WIND UP

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAJASANDEEP ANUMAPURAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAJASANDEEP ANUMAPURAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY RAJASANDEEP ANUMAPURAM

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY RAJASANDEEP ANUMAPURAM

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED MR ATIF HUSSAIN

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR MOUZAM KHAWAR

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR RAJASANDEEP REDDY ANUMAPURAM

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, SECRETARY MOUZAM KHAWAR

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR ATIF HUSSAIN

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ATIF HUSSAIN

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MR RAJASANDEEP REDDY ANUMAPURAM

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM OFFICE 23 DUCIE HOUSE DUCIE STREET MANCHESTER GREATER MANCHESTER M1 2JW

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR RAJASANDEEP REDDY ANUMAPURAM ANUMAPURAM / 13/04/2012

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, SECRETARY MOUZAM KHAWAR

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR MOUZAM KHAWAR

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MR RAJASANDEEP REDDY ANUMAPURAM ANUMAPURAM

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MR RAJASANDEEP REDDY ANUMAPURAM

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR ATIF HUSSAIN

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1225 January 2012 DISS40 (DISS40(SOAD))

View Document

24/01/1224 January 2012 Annual return made up to 9 April 2011 with full list of shareholders

View Document

20/09/1120 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

28/04/1028 April 2010 REGISTERED OFFICE CHANGED ON 28/04/2010 FROM 30-32 KNOWSLEY STREET MANCHESTER GREATER MANCHESTER M8 8HQ UNITED KINGDOM

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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