COMMONSIDE HARDWARE SERVICES LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 BONA VACANTIA DISCLAIMER

View Document

20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/01/105 January 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/0921 December 2009 APPLICATION FOR STRIKING-OFF

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: 311 BALLARDS LANE LONDON N12 8LY

View Document

06/04/046 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 REGISTERED OFFICE CHANGED ON 26/02/04 FROM: SENATOR HOUSE 2 GRAHAM ROAD HENDON CENTRAL LONDON NW4 3HJ

View Document

09/01/049 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/026 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/01/023 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/12/992 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

02/09/972 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

11/08/9711 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

26/10/9626 October 1996 REGISTERED OFFICE CHANGED ON 26/10/96 FROM: PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

24/11/9524 November 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/95

View Document

24/11/9524 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

24/11/9524 November 1995 S252 DISP LAYING ACC 15/11/95

View Document

24/11/9524 November 1995 S366A DISP HOLDING AGM 15/11/95

View Document

24/11/9524 November 1995 S386 DISP APP AUDS 15/11/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995

View Document

17/03/9517 March 1995 RETURN MADE UP TO 25/11/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994

View Document

31/01/9431 January 1994 REGISTERED OFFICE CHANGED ON 31/01/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/01/9431 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994

View Document

14/01/9414 January 1994 COMPANY NAME CHANGED SPANPLOT LIMITED CERTIFICATE ISSUED ON 17/01/94

View Document

25/11/9325 November 1993 Incorporation

View Document

25/11/9325 November 1993 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