Advanced company searchLink opens in new window

COMBE MARTIN CHEMIST LIMITED

Company number 04482564

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2010 DS01 Application to strike the company off the register
23 Apr 2010 AP01 Appointment of David Charles Geoffrey Foster as a director
09 Apr 2010 AP03 Appointment of David Charles Geoffrey Foster as a secretary
08 Apr 2010 TM02 Termination of appointment of Mark Muller as a secretary
18 Mar 2010 TM01 Termination of appointment of Christopher Aylward as a director
17 Mar 2010 TM01 Termination of appointment of Mark Muller as a director
09 Mar 2010 AP01 Appointment of Christopher James Giles as a director
20 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Sep 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Sep 2009 AA Full accounts made up to 31 March 2009
13 Sep 2009 363a Return made up to 01/07/09; full list of members
18 Jun 2009 287 Registered office changed on 18/06/2009 from 1 thane road west nottingham NG2 3AA
18 Jun 2009 287 Registered office changed on 18/06/2009 from D90 1 thane road west nottingham NG90 1BS
17 Jun 2009 287 Registered office changed on 17/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
26 Aug 2008 AA Total exemption full accounts made up to 31 October 2007
21 Jul 2008 363a Return made up to 01/07/08; full list of members
21 Jul 2008 190 Location of debenture register
21 Jul 2008 287 Registered office changed on 21/07/2008 from fern house 53-55 high street feltham middlesex TW13 4HU
21 Jul 2008 353 Location of register of members
07 Mar 2008 225 Curr ext from 31/10/2008 to 31/03/2009
02 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Dec 2007 288b Secretary resigned;director resigned
07 Dec 2007 288b Director resigned