- Company Overview for COMMODORE INDUSTRIAL LIMITED (05813509)
- Filing history for COMMODORE INDUSTRIAL LIMITED (05813509)
- People for COMMODORE INDUSTRIAL LIMITED (05813509)
- More for COMMODORE INDUSTRIAL LIMITED (05813509)
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) |
---|---|---|---|
02 Jun 2014 | AD02 | Register inspection address has been changed from C/O Branzk Llp First Point Buckingham Gate London Gatwick Airport Gatwick West Sussex RH6 0NT United Kingdom | |
09 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Aug 2012 | AD01 | Registered office address changed from Manchester House 32 Bangor Street Felinheli Bangor Gwynedd LL56 4JD United Kingdom on 23 August 2012 | |
11 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
11 May 2012 | CH01 | Director's details changed for Dr Bertrum Andreas Mayer on 11 May 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Dec 2011 | AD01 | Registered office address changed from 19 Hendrewen Road Bangor Gwynedd LL57 4DR on 1 December 2011 | |
25 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Jul 2010 | AD01 | Registered office address changed from 254 Amesbury Avenue London SW2 3BL United Kingdom on 21 July 2010 | |
11 May 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
11 May 2010 | AD03 | Register(s) moved to registered inspection location | |
11 May 2010 | CH01 | Director's details changed for Dr Bertram Mayer on 1 January 2010 | |
11 May 2010 | AD02 | Register inspection address has been changed | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jan 2010 | AD01 | Registered office address changed from Suite 323 258 Belsize Road London NW6 4BT on 26 January 2010 | |
29 Jun 2009 | 363a | Return made up to 11/05/09; full list of members | |
18 Feb 2009 | 288a | Director appointed dr bertram mayer | |
18 Feb 2009 | 288b | Appointment terminated director edgar abele | |
18 Feb 2009 | 288c | Secretary's change of particulars / peter rauscher / 01/01/2009 | |
18 Feb 2009 | 288c | Secretary's change of particulars / peter rauscher / 01/01/2009 | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
27 Jun 2008 | 363a | Return made up to 11/05/08; full list of members |