COMSTAR RESOURCES GROUP LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 STRUCK OFF AND DISSOLVED

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWRING / 01/01/2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/09/083 September 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY BOWRING / 03/01/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM 22-23 OLD BURLINGTON STREET LONDON W1S 2JJ

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: G OFFICE CHANGED 02/05/03 LEXHAM HOUSE HILL AVENUE AMERSHAM BUCKINGHAMSHIRE HP5

View Document

01/10/021 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/01/9922 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/09/973 September 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: G OFFICE CHANGED 18/02/94 SUITE 8322 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994

View Document

16/02/9416 February 1994 COMPANY NAME CHANGED HERITAGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/02/94

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 Incorporation

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