- Company Overview for COMFARE NETWORKS LIMITED (SC290952)
- Filing history for COMFARE NETWORKS LIMITED (SC290952)
- People for COMFARE NETWORKS LIMITED (SC290952)
- More for COMFARE NETWORKS LIMITED (SC290952)
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) |
---|---|---|---|
13 Aug 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2010 | DS01 | Application to strike the company off the register | |
08 Dec 2009 | TM01 | Termination of appointment of Jean Couper as a director | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
27 Oct 2009 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
03 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
03 Oct 2008 | 363a | Return made up to 28/09/08; full list of members | |
13 Jun 2008 | 225 | Accounting reference date extended from 30/09/2007 to 31/12/2007 | |
10 Oct 2007 | 363a | Return made up to 28/09/07; full list of members | |
13 Jul 2007 | AA | Accounts made up to 30 September 2006 | |
25 Oct 2006 | 363a | Return made up to 28/09/06; full list of members | |
25 Oct 2006 | 190 | Location of debenture register | |
25 Oct 2006 | 353 | Location of register of members | |
25 Oct 2006 | 287 | Registered office changed on 25/10/06 from: 35 main road, fenwick kilmarnock ayrshire KA3 6AL | |
15 Dec 2005 | 88(2)R | Ad 02/12/05--------- £ si 998@1=998 £ ic 2/1000 | |
15 Dec 2005 | 288a | New secretary appointed | |
15 Dec 2005 | 288a | New director appointed | |
15 Dec 2005 | 288a | New director appointed | |
07 Dec 2005 | 287 | Registered office changed on 07/12/05 from: the edinburgh office 3/4 appin street edinburgh EH14 1PA | |
02 Dec 2005 | 288b | Secretary resigned | |
02 Dec 2005 | 288b | Director resigned | |
28 Sep 2005 | NEWINC | Incorporation |