- Company Overview for COMAX KITCHENS LIMITED (06132822)
- Filing history for COMAX KITCHENS LIMITED (06132822)
- People for COMAX KITCHENS LIMITED (06132822)
- More for COMAX KITCHENS LIMITED (06132822)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Apr 2010 | AR01 |
Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
|
|
01 Apr 2010 | CH01 | Director's details changed for Mr Russell Tomkins on 1 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Mr Ray Anthony Wilson on 1 March 2010 | |
01 Apr 2010 | CH01 | Director's details changed for Michael Molloy on 1 March 2010 | |
01 Apr 2010 | CH03 | Secretary's details changed for Mr Russell Tomkins on 1 March 2010 | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
04 Mar 2009 | 288c | Director and Secretary's Change of Particulars / russell tomkins / 27/02/2009 / HouseName/Number was: , now: 7; Street was: the willows, now: harvest lane; Area was: 2A frederica road, now: ; Post Town was: chingford, now: loughton; Region was: , now: essex; Post Code was: E4 7AL, now: IG10 4PN | |
05 Nov 2008 | AA | Accounts made up to 31 March 2008 | |
07 Apr 2008 | 363s | Return made up to 01/03/08; full list of members | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: key house, 342 hoe street walthamstow london E17 9PX | |
01 Mar 2007 | NEWINC | Incorporation |