COMMSKIT LIMITED

04033160
30 LYTHAM CLOSE LIVERPOOL L10 1NF

Documents

Documents
Date Category Description Pages
21 Oct 2014 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
16 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
20 Feb 2013 officers Termination of appointment of secretary (Rebecca Edwards) 1 Buy now
19 Feb 2013 officers Termination of appointment of secretary (Rebecca Edwards) 1 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Appointment of director (Mr Peter Gerald Edwards) 2 Buy now
02 Oct 2012 officers Termination of appointment of director (Rebecca Edwards) 1 Buy now
13 Jul 2012 accounts Annual Accounts 4 Buy now
10 Jan 2012 annual-return Annual Return 4 Buy now
28 Jul 2011 accounts Annual Accounts 6 Buy now
29 Oct 2010 annual-return Annual Return 4 Buy now
17 Aug 2010 officers Change of particulars for secretary (Rebecca Kc) 3 Buy now
17 Aug 2010 officers Change of particulars for director (Rebecca Kc) 3 Buy now
16 Aug 2010 officers Termination of appointment of director (Matthew Sterry) 2 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Aug 2010 accounts Annual Accounts 6 Buy now
13 Oct 2009 annual-return Annual Return 6 Buy now
12 Oct 2009 officers Change of particulars for director (Rebecca Kc) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Matthew David Sterry) 2 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from hafod abley farm llanfynydd flintshire LL11 5HY 1 Buy now
12 Jan 2009 annual-return Return made up to 13/07/08; full list of members 4 Buy now
15 Oct 2008 accounts Annual Accounts 6 Buy now
05 Dec 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Nov 2007 officers Director resigned 1 Buy now
15 Aug 2007 annual-return Return made up to 13/07/07; full list of members 7 Buy now
22 May 2007 accounts Annual Accounts 6 Buy now
19 Sep 2006 officers New director appointed 1 Buy now
19 Jul 2006 annual-return Return made up to 13/07/06; full list of members 7 Buy now
16 Feb 2006 accounts Annual Accounts 6 Buy now
22 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
22 Sep 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Jul 2005 annual-return Return made up to 13/07/05; full list of members 7 Buy now
03 Jun 2005 accounts Annual Accounts 6 Buy now
05 Jul 2004 annual-return Return made up to 13/07/04; full list of members 7 Buy now
23 Mar 2004 accounts Annual Accounts 6 Buy now
11 Mar 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2004 accounts Annual Accounts 6 Buy now
10 Jul 2003 annual-return Return made up to 13/07/03; full list of members 7 Buy now
17 Feb 2003 address Registered office changed on 17/02/03 from: hafod abley farm llanfynydd flintshire LL11 5HY 1 Buy now
04 Dec 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
02 Dec 2002 address Registered office changed on 02/12/02 from: the old orchard croft lane, dodleston chester cheshire CH4 9NF 1 Buy now
02 Dec 2002 officers Director's particulars changed 1 Buy now
22 Jul 2002 annual-return Return made up to 13/07/02; full list of members 7 Buy now
31 May 2002 mortgage Particulars of mortgage/charge 3 Buy now
11 Apr 2002 accounts Annual Accounts 5 Buy now
02 Feb 2002 officers New secretary appointed 2 Buy now
19 Jul 2001 annual-return Return made up to 13/07/01; full list of members 7 Buy now
29 Jan 2001 officers New director appointed 2 Buy now
27 Dec 2000 officers New secretary appointed 2 Buy now
11 Aug 2000 accounts Accounting reference date extended from 31/07/01 to 31/10/01 1 Buy now
02 Aug 2000 officers Director resigned 1 Buy now
02 Aug 2000 officers New director appointed 2 Buy now
02 Aug 2000 address Registered office changed on 02/08/00 from: the old orchard croft lane, dodleston chester cheshire CH4 9NF 1 Buy now
02 Aug 2000 officers New secretary appointed 2 Buy now
02 Aug 2000 capital Ad 29/07/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Jul 2000 officers Secretary resigned 1 Buy now
13 Jul 2000 incorporation Incorporation Company 16 Buy now