Advanced company searchLink opens in new window

COMTECH NETWORKS LTD

Company number 03505673

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2010 L64.07 Completion of winding up
08 Dec 2009 COCOMP Order of court to wind up
19 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
27 May 2008 287 Registered office changed on 27/05/2008 from the old barn worton farm cassington oxfordshire OX29 4SX
21 May 2008 288b Appointment Terminated Director patrick hanrahan
01 Nov 2007 AA Total exemption full accounts made up to 30 June 2007
10 Oct 2007 288c Director's particulars changed
22 Feb 2007 363a Return made up to 05/02/07; full list of members
22 Feb 2007 288c Secretary's particulars changed;director's particulars changed
18 Sep 2006 AA Total exemption full accounts made up to 30 June 2006
12 Jun 2006 288a New director appointed
25 May 2006 288b Director resigned
24 Feb 2006 363a Return made up to 05/02/06; full list of members
13 Oct 2005 AA Total exemption full accounts made up to 30 June 2005
06 Jun 2005 88(2)R Ad 17/05/05--------- £ si 30000@1=30000 £ ic 36500/66500
20 May 2005 123 Nc inc already adjusted 10/05/05
20 May 2005 MA Memorandum and Articles of Association
20 May 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 May 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Feb 2005 363s Return made up to 05/02/05; full list of members
26 Jan 2005 288b Director resigned
16 Dec 2004 288a New director appointed
21 Sep 2004 AA Total exemption full accounts made up to 30 June 2004