COMPLETE ONLINE SYSTEMS LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1023 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/0919 December 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/12/098 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/0925 November 2009 APPLICATION FOR STRIKING-OFF

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/05/0927 May 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 07/08/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAMS / 07/08/2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: GISTERED OFFICE CHANGED ON 21/08/2008 FROM 53 DOVEDALE ROAD BREIGHTMET BOLTON BL2 5HT

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

05/11/075 November 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/05/0311 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM: G OFFICE CHANGED 11/05/03 3 DUCIE STREET WHITEFIELD MANCHESTER M45 6AH

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0214 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: G OFFICE CHANGED 03/10/01 38 FERNDOWN ROAD HARWOOD BOLTON LANCASHIRE BL2 3NN

View Document

03/10/013 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/05/992 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

10/09/9810 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 REGISTERED OFFICE CHANGED ON 21/08/97 FROM: G OFFICE CHANGED 21/08/97 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

07/07/977 July 1997 Incorporation

View Document

07/07/977 July 1997 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