- Company Overview for KOMAC LIMITED (03407609)
- Filing history for KOMAC LIMITED (03407609)
- People for KOMAC LIMITED (03407609)
- Charges for KOMAC LIMITED (03407609)
- More for KOMAC LIMITED (03407609)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
31 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Brian Stuart Murray on 16 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | CH01 | Director's details changed for Brian Stuart Murray on 16 June 2014 | |
20 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
03 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
07 Dec 2011 | AD01 | Registered office address changed from Unit 17-18 Narrowboat Way Blackbrook Valley Industrial Estate Dudley West Midlands DY2 0XQ on 7 December 2011 | |
15 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
12 Aug 2011 | CH01 | Director's details changed for Mr Philip Kenneth Duggan on 12 April 2011 | |
12 Aug 2011 | CH03 | Secretary's details changed for Mr Philip Kenneth Duggan on 12 April 2011 | |
05 May 2011 | SH19 |
Statement of capital on 5 May 2011
|
|
05 May 2011 | SH20 | Statement by directors | |
05 May 2011 | CAP-SS | Solvency statement dated 31/03/11 | |
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
30 Nov 2010 | AD02 | Register inspection address has been changed from Boss Design Limited Boss Drive Off New Road Dudley West Midlands DY2 8SZ | |
29 Nov 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
29 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
04 Aug 2010 | AD02 | Register inspection address has been changed | |
04 Aug 2010 | CH01 | Director's details changed for Mr Philip Kenneth Duggan on 23 July 2010 |