- Company Overview for COMLINE LTD (04972331)
- Filing history for COMLINE LTD (04972331)
- People for COMLINE LTD (04972331)
- More for COMLINE LTD (04972331)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2010 | TM01 | Termination of appointment of Michael Howard as a director | |
16 Feb 2010 | AD01 | Registered office address changed from Domain Farm Leek Road Werrington Stoke on Trent Staffordshire ST9 0DG on 16 February 2010 | |
27 Jan 2010 | AA01 | Previous accounting period extended from 30 April 2009 to 30 September 2009 | |
27 Jan 2010 | TM01 | Termination of appointment of Margaret Pate as a director | |
27 Jan 2010 | TM02 | Termination of appointment of Geoffrey Howard as a secretary | |
09 Dec 2009 | AR01 |
Annual return made up to 21 November 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Michael James Howard on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for Margaret Lucinda Pate on 9 December 2009 | |
04 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
17 Dec 2008 | 288c | Secretary's Change of Particulars / geoffrey howard / 05/05/2008 / HouseName/Number was: , now: 9; Street was: 12 alstone lane, now: shawe park road; Area was: , now: kingsley holt; Post Town was: highbridge, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: TA9 3DR, now: ST10 2BD; Country was: , now: united kingdom | |
16 Apr 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
03 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
03 Dec 2007 | 288c | Director's particulars changed | |
03 Dec 2007 | 288c | Director's particulars changed | |
23 Oct 2007 | 287 | Registered office changed on 23/10/07 from: 14 mallow gardens thatcham RG18 4ES | |
05 Dec 2006 | 363s | Return made up to 21/11/06; full list of members | |
28 Jul 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
02 Dec 2005 | 363s | Return made up to 21/11/05; full list of members | |
04 Nov 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
25 Nov 2004 | 363s | Return made up to 21/11/04; full list of members | |
13 Sep 2004 | 225 | Accounting reference date extended from 30/11/04 to 30/04/05 | |
05 Mar 2004 | 288a | New director appointed |