COMZIQUE CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of William Edward Cartwright as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewSecretary's details changed for William Edward Cartwright on 2025-08-14

View Document

14/08/2514 August 2025 NewSecretary's details changed for William Edward Cartwright on 2025-08-14

View Document

26/03/2526 March 2025 Termination of appointment of Michael Cartwright as a director on 2025-03-19

View Document

12/02/2512 February 2025 Restoration by order of the court

View Document

12/02/2512 February 2025 Director's details changed for William Edward Cartwright on 2013-07-10

View Document

22/12/1222 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDWARD CARTWRIGHT / 01/11/2010

View Document

30/01/1230 January 2012 ORDER OF COURT - RESTORATION

View Document

16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: G OFFICE CHANGED 05/04/00 KELHAM HOUSE KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE

View Document

05/04/005 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/997 April 1999 RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 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