- Company Overview for COMMERCE ASSOCIATES LIMITED (04781835)
- Filing history for COMMERCE ASSOCIATES LIMITED (04781835)
- People for COMMERCE ASSOCIATES LIMITED (04781835)
- More for COMMERCE ASSOCIATES LIMITED (04781835)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2012 | TM01 | Termination of appointment of Stephen John Dudley Hickson as a director on 8 August 2011 | |
08 Aug 2012 | TM02 | Termination of appointment of Churchill Secretaries Limited as a secretary on 8 August 2012 | |
08 Aug 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jun 2012 | DS01 | Application to strike the company off the register | |
09 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2012 | AR01 |
Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-06
|
|
06 Jun 2012 | CH04 | Secretary's details changed for Churchill Secretaries Limited on 1 February 2012 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2012 | AD01 | Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 1 February 2012 | |
20 Jun 2011 | AR01 | Annual return made up to 30 May 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
15 Feb 2011 | AP01 | Appointment of Mr Stephen John Dudley Hickson as a director | |
15 Feb 2011 | TM01 | Termination of appointment of Anthony Shiffers as a director | |
08 Jun 2010 | AR01 | Annual return made up to 30 May 2010 with full list of shareholders | |
08 Jun 2010 | CH04 | Secretary's details changed for Churchill Secretaries Limited on 9 November 2009 | |
03 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
25 Nov 2009 | AD01 | Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 25 November 2009 | |
10 Nov 2009 | AD01 | Registered office address changed from Hipoint Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 | |
08 Jun 2009 | 363a | Return made up to 30/05/09; full list of members | |
26 Feb 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
30 Jun 2008 | 363a | Return made up to 30/05/08; full list of members | |
31 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
25 Jun 2007 | 363a | Return made up to 30/05/07; full list of members |