J A COMINS LIMITED

Company Documents

DateDescription
08/11/118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/07/1126 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1118 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/04/1120 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

01/07/091 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/05/074 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 5 HUGHES CLOSE, WHITNASH LEAMINGTON SPA WARWICKSHIRE CV35 8QR

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: FOXBROOK HAMPTON ON THE HILL WARWICK WARWICKSHIRE CV35 8QR

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/08/02

View Document

23/07/0223 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/03/0128 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 SECRETARY RESIGNED

View Document

22/03/0022 March 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

16/03/0016 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/0016 March 2000 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