Colmary International LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 13, 1996)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
FLOVEYOR INTERNATIONAL LIMITED
DENSITY SEPERATOR LIMITED
AEROMASTER INTERNATIONAL LIMITED
Company type Private Limited Company , Dissolved Company Number 01544150 Record last updated Thursday, April 26, 2018 1:33:38 PM UTC Official Address Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne33ls West, West Gosforth There are 139 companies registered at this street
Postal Code NE33LS Sector equipment, handle, international, lift, limit
Visits Document Type Publication date Download link Registry Oct 31, 2017 Appointment of a man as Director and Finance Director Registry Sep 3, 2017 Resignation of one Director Registry Aug 31, 2017 Resignation of one Ceo and one Director (a man) Registry Dec 21, 2016 Appointment of a person as Director Registry Dec 10, 2016 Appointment of a man as Cfo and Director Registry Nov 9, 2016 Confirmation statement made , with updates Financials Oct 14, 2016 Annual accounts Registry Mar 11, 2016 Appointment of a person as Director Registry Mar 1, 2016 Appointment of a man as Ceo and Director Registry Jan 26, 2016 Resignation of one Secretary Registry Jan 26, 2016 Appointment of a person as Secretary Registry Jan 26, 2016 Resignation of one Director Registry Jan 1, 2016 Appointment of a man as Secretary Registry Dec 31, 2015 Resignation of one Director (a man) Registry Dec 7, 2015 Annual return Financials Dec 7, 2015 Annual accounts Registry Oct 13, 2015 Appointment of a person as Secretary Registry Oct 13, 2015 Resignation of one Secretary Registry Oct 13, 2015 Change of registered office address Registry Oct 13, 2015 Appointment of a man as Secretary Registry Aug 27, 2015 Resignation of one Director Registry Aug 27, 2015 Appointment of a person as Director Registry Aug 27, 2015 Appointment of a man as Director Registry Jan 28, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jan 14, 2015 Registration of a charge / charge code Registry Jan 14, 2015 Registration of a charge / charge code 7922937... Financials Jan 6, 2015 Annual accounts Registry Nov 10, 2014 Annual return Registry Oct 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 27, 2014 Statement of satisfaction of a charge / full / charge no 1 2593720... Registry Oct 14, 2014 Registration of a charge / charge code Registry Oct 11, 2014 Registration of a charge / charge code 7912754... Registry Oct 2, 2014 Resignation of one Director Registry Sep 26, 2014 Resignation of one Director (a man) Registry Mar 31, 2014 Appointment of a person as Director Registry Mar 31, 2014 Appointment of a person as Director 2592839... Registry Mar 28, 2014 Two appointments: 2 men Registry Nov 29, 2013 Annual return Registry Nov 29, 2013 Appointment of a person as Director Registry Nov 29, 2013 Resignation of one Director Registry Nov 6, 2013 Resignation of one Director 2591612... Registry Oct 30, 2013 Resignation of one Director (a man) Financials Oct 4, 2013 Annual accounts Registry May 20, 2013 Auditor's letter of resignation Registry May 15, 2013 Auditor's letter of resignation 7884759... Registry Feb 27, 2013 Mortgage Registry Feb 22, 2013 Resignation of one Chairman and one Director (a man) Registry Feb 5, 2013 Appointment of a man as Director Registry Nov 20, 2012 Annual return Financials Oct 4, 2012 Annual accounts Registry Apr 4, 2012 Resignation of one Director Registry Apr 4, 2012 Resignation of one Director (a man) Registry Nov 29, 2011 Annual return Financials Oct 11, 2011 Annual accounts Registry Jun 10, 2011 Appointment of a person as Director Registry May 19, 2011 Appointment of a man as Director Registry Nov 15, 2010 Annual return Financials Aug 24, 2010 Annual accounts Registry Aug 6, 2010 Second notification of strike-off action in london gazette Registry May 6, 2010 Liquidator's progress report Registry May 6, 2010 Return of final meeting in a members' voluntary winding-up Financials Feb 2, 2010 Annual accounts Registry Dec 4, 2009 Annual return Registry Dec 4, 2009 Change of particulars for director Registry Dec 4, 2009 Change of particulars for director 2610870... Financials Jan 26, 2009 Annual accounts Registry Dec 8, 2008 Annual return Registry Dec 1, 2008 Appointment of a person Registry Dec 1, 2008 Resignation of a person Registry Nov 18, 2008 Change in situation or address of registered office Registry Sep 25, 2008 Appointment of a person Registry Sep 24, 2008 Resignation of a person Registry Sep 24, 2008 Appointment of a person Registry Sep 24, 2008 Three appointments: 3 men Financials Dec 1, 2007 Annual accounts Registry Nov 29, 2007 Annual return Registry Aug 9, 2007 Accounts Registry May 14, 2007 Change in situation or address of registered office Registry May 14, 2007 Notice of appointment of liquidator in a voluntary winding up Registry May 14, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry May 14, 2007 Ordinary resolution in members' voluntary liquidation Registry May 2, 2007 Annual return Registry Jan 30, 2007 Particulars of a mortgage or charge Registry Dec 12, 2006 Annual return Financials Nov 14, 2006 Annual accounts Registry Oct 30, 2006 Change of accounting reference date Financials May 9, 2006 Annual accounts Registry Apr 26, 2006 Annual return Registry Apr 21, 2006 Change of name certificate Registry Apr 21, 2006 Company name change Registry Apr 7, 2006 Change in situation or address of registered office Registry Mar 31, 2006 Company name change Registry Mar 31, 2006 Change of name certificate Registry Nov 4, 2005 Two appointments: 2 men Registry Mar 29, 2005 Annual return Financials Mar 22, 2005 Annual accounts Registry Apr 1, 2004 Annual return Financials Apr 1, 2004 Annual accounts Financials Apr 11, 2003 Annual accounts 1544...