COMRIE CONSULTANCY LIMITED

Company Documents

DateDescription
24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COMRIE ORCHARD-LISLE / 04/04/2013

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM
51 MARKET PLACE
WARMINSTER
WILTSHIRE
BA12 9AZ
UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COMRIE ORCHARD-LISLE / 01/11/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/09/1217 September 2012 PREVEXT FROM 28/02/2012 TO 29/02/2012

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/03/112 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

19/10/1019 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

17/12/0917 December 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 917 LIMITED
CERTIFICATE ISSUED ON 17/12/09

View Document

17/12/0917 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/0927 November 2009 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

27/11/0927 November 2009 CHANGE OF NAME 17/11/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR SIMON COMRIE ORCHARD-LISLE

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

27/02/0827 February 2008 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