COMPONENT FINISHERS LIMITED

Company Documents

DateDescription
16/05/1416 May 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM
UNIT 24 HIRWAUN INDUSTRIAL ESTATE
HIRWAUN
ABERDARE
MID GLAMORGAN
CF44 9UP
UNITED KINGDOM

View Document

27/02/1327 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

27/02/1327 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

27/02/1327 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 2 FERNHILL CLOSE TROEDYRHIW MERTHYR TYDFIL MID GLAMORGAN CF48 4LU

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/01/1230 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY JEANETTE JOHN

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILLIP JOHN / 22/12/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY RESIGNED GARETH PROTHERO

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: UNIT 15 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 7DJ

View Document

16/07/0816 July 2008 SECRETARY APPOINTED JEANETTE JOHN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/0222 July 2002 NC INC ALREADY ADJUSTED 27/06/02

View Document

22/07/0222 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00

View Document

05/05/005 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: UNIT 15 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 5DJ

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98 FROM: UNIT 15 ABERAFAN ROAD BAGLAN INDUSTRIAL PARK PORT TALBOT WEST GLAMORGAN SA12 5BJ

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: 10/14 MUSEUM PLACE CARDIFF SOUTH GLAM CF1 3NZ

View Document

17/11/9717 November 1997 AUDITOR'S RESIGNATION

View Document

11/04/9711 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/01/979 January 1997 NEW SECRETARY APPOINTED

View Document

09/01/979 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 ALTER MEM AND ARTS 11/03/96

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 DIRECTOR RESIGNED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 ALTER MEM AND ARTS 11/03/96

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 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