Advanced company searchLink opens in new window

COMTEC POWER LIMITED

Company number 03511641

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)
28 Jan 2009 288b Appointment terminated secretary claire praom
22 Sep 2008 288a Director appointed nicholas david claxson
12 Jun 2008 363a Return made up to 17/02/08; full list of members
28 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
20 Aug 2007 395 Particulars of mortgage/charge
18 May 2007 288a New director appointed
04 May 2007 403a Declaration of satisfaction of mortgage/charge
15 Mar 2007 363a Return made up to 17/02/07; full list of members
11 Jan 2007 363a Return made up to 17/02/06; full list of members
11 Jan 2007 288c Director's particulars changed
11 Jan 2007 288c Secretary's particulars changed
23 Dec 2006 395 Particulars of mortgage/charge
27 Nov 2006 AA Total exemption full accounts made up to 31 March 2006
13 Oct 2006 395 Particulars of mortgage/charge
18 Aug 2006 287 Registered office changed on 18/08/06 from: bridleway cottage 85 priors hill wroughton swindon wiltshire SN4 0RL
02 Aug 2006 288a New director appointed
30 Aug 2005 AA Total exemption full accounts made up to 31 March 2005
21 Feb 2005 363s Return made up to 17/02/05; full list of members
15 Nov 2004 AA Accounts for a small company made up to 31 March 2004
19 Mar 2004 363s Return made up to 17/02/04; full list of members
19 Mar 2004 288a New secretary appointed
19 Mar 2004 288b Secretary resigned
17 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
19 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
19 Feb 2003 363s Return made up to 17/02/03; full list of members