Advanced company searchLink opens in new window

CONCORDIA SYSTEMS LTD

Company number 06497424

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)
10 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2010 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2010 DS01 Application to strike the company off the register
15 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 January 2010
04 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
27 Feb 2009 363a Return made up to 07/02/09; full list of members
26 Feb 2009 288c Director's Change of Particulars / matthew roberts / 07/02/2008 / HouseName/Number was: , now: 45; Street was: apartment 608 skyline central 1, now: banks drive; Area was: 50 goulden street, now: ; Post Town was: manchester, now: sandy; Region was: lancashire, now: bedfordshire; Post Code was: M4 5FR, now: SG19 1AE; Country was: , now: united kingd
26 Feb 2009 288c Secretary's Change of Particulars / houston rooney holdings LIMITED / 22/02/2008 / Surname was: houston rooney holdings LIMITED, now: grants scotland LIMITED
31 Mar 2008 288c Director's Change of Particulars / matthew roberts / 25/03/2008 / HouseName/Number was: 45, now: apartment 608 skyline 1; Street was: banks drive, now: 50 goulden street; Post Town was: sandy, now: manchester; Region was: bedfordshire, now: ; Post Code was: SG19 1AE, now: M4 5EJ
26 Mar 2008 288c Secretary's Change of Particulars / houston rooney holdings LIMITED / 25/02/2008 / HouseName/Number was: , now: 38; Street was: 82 mitchell street, now: queen street; Post Code was: G1 3NA, now: G1 3DX
03 Mar 2008 288a Director appointed matthew paul roberts
25 Feb 2008 225 Curr ext from 28/02/2009 to 31/03/2009
18 Feb 2008 288a New secretary appointed
15 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Feb 2008 288b Secretary resigned
15 Feb 2008 288b Director resigned
07 Feb 2008 NEWINC Incorporation