Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Colmary International LTD

Reports

Includes
  • latest 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

Financials

FLOVEYOR INTERNATIONAL LIMITED
DENSITY SEPERATOR LIMITED
AEROMASTER INTERNATIONAL LIMITED

Details

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

Charts

Visits

COLMARY INTERNATIONAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Oct 31, 2017 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Sep 3, 2017 Resignation of one Director Resignation of one Director
Registry Aug 31, 2017 Resignation of one Ceo and one Director (a man) Resignation of one Ceo and one Director (a man)
Registry Dec 21, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Dec 10, 2016 Appointment of a man as Cfo and Director Appointment of a man as Cfo and Director
Registry Nov 9, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 14, 2016 Annual accounts Annual accounts
Registry Mar 11, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Mar 1, 2016 Appointment of a man as Ceo and Director Appointment of a man as Ceo and Director
Registry Jan 26, 2016 Resignation of one Secretary Resignation of one Secretary
Registry Jan 26, 2016 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 26, 2016 Resignation of one Director Resignation of one Director
Registry Jan 1, 2016 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 7, 2015 Annual return Annual return
Financials Dec 7, 2015 Annual accounts Annual accounts
Registry Oct 13, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Oct 13, 2015 Resignation of one Secretary Resignation of one Secretary
Registry Oct 13, 2015 Change of registered office address Change of registered office address
Registry Oct 13, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 27, 2015 Resignation of one Director Resignation of one Director
Registry Aug 27, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Aug 27, 2015 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jan 14, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jan 14, 2015 Registration of a charge / charge code 7922937... Registration of a charge / charge code 7922937...
Financials Jan 6, 2015 Annual accounts Annual accounts
Registry Nov 10, 2014 Annual return Annual return
Registry Oct 27, 2014 Statement of satisfaction of a charge / full / charge no 1 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... Statement of satisfaction of a charge / full / charge no 1 2593720...
Registry Oct 14, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 11, 2014 Registration of a charge / charge code 7912754... Registration of a charge / charge code 7912754...
Registry Oct 2, 2014 Resignation of one Director Resignation of one Director
Registry Sep 26, 2014 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 31, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 31, 2014 Appointment of a person as Director 2592839... Appointment of a person as Director 2592839...
Registry Mar 28, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Nov 29, 2013 Annual return Annual return
Registry Nov 29, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Nov 29, 2013 Resignation of one Director Resignation of one Director
Registry Nov 6, 2013 Resignation of one Director 2591612... Resignation of one Director 2591612...
Registry Oct 30, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry May 20, 2013 Auditor's letter of resignation Auditor's letter of resignation
Registry May 15, 2013 Auditor's letter of resignation 7884759... Auditor's letter of resignation 7884759...
Registry Feb 27, 2013 Mortgage Mortgage
Registry Feb 22, 2013 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Feb 5, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 20, 2012 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Apr 4, 2012 Resignation of one Director Resignation of one Director
Registry Apr 4, 2012 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 29, 2011 Annual return Annual return
Financials Oct 11, 2011 Annual accounts Annual accounts
Registry Jun 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry May 19, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Nov 15, 2010 Annual return Annual return
Financials Aug 24, 2010 Annual accounts Annual accounts
Registry Aug 6, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 6, 2010 Liquidator's progress report Liquidator's progress report
Registry May 6, 2010 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 4, 2009 Annual return Annual return
Registry Dec 4, 2009 Change of particulars for director Change of particulars for director
Registry Dec 4, 2009 Change of particulars for director 2610870... Change of particulars for director 2610870...
Financials Jan 26, 2009 Annual accounts Annual accounts
Registry Dec 8, 2008 Annual return Annual return
Registry Dec 1, 2008 Appointment of a person Appointment of a person
Registry Dec 1, 2008 Resignation of a person Resignation of a person
Registry Nov 18, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 25, 2008 Appointment of a person Appointment of a person
Registry Sep 24, 2008 Resignation of a person Resignation of a person
Registry Sep 24, 2008 Appointment of a person Appointment of a person
Registry Sep 24, 2008 Three appointments: 3 men Three appointments: 3 men
Financials Dec 1, 2007 Annual accounts Annual accounts
Registry Nov 29, 2007 Annual return Annual return
Registry Aug 9, 2007 Accounts Accounts
Registry May 14, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 14, 2007 Notice of appointment of liquidator in a voluntary winding up 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 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 14, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 2, 2007 Annual return Annual return
Registry Jan 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2006 Annual return Annual return
Financials Nov 14, 2006 Annual accounts Annual accounts
Registry Oct 30, 2006 Change of accounting reference date Change of accounting reference date
Financials May 9, 2006 Annual accounts Annual accounts
Registry Apr 26, 2006 Annual return Annual return
Registry Apr 21, 2006 Change of name certificate Change of name certificate
Registry Apr 21, 2006 Company name change Company name change
Registry Apr 7, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 31, 2006 Company name change Company name change
Registry Mar 31, 2006 Change of name certificate Change of name certificate
Registry Nov 4, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Mar 29, 2005 Annual return Annual return
Financials Mar 22, 2005 Annual accounts Annual accounts
Registry Apr 1, 2004 Annual return Annual return
Financials Apr 1, 2004 Annual accounts Annual accounts
Financials Apr 11, 2003 Annual accounts 1544... Annual accounts 1544...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy