Download leads from Nexok and grow your business. Find out more

Comino Limited

Documents

Total Documents288
Total Pages1,610

Filing History

8 April 2016Final Gazette dissolved via compulsory strike-off
8 April 2016Final Gazette dissolved following liquidation
8 April 2016Final Gazette dissolved following liquidation
8 January 2016Return of final meeting in a members' voluntary winding up
8 January 2016Return of final meeting in a members' voluntary winding up
17 June 2015Appointment of a voluntary liquidator
17 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-01
17 June 2015Appointment of a voluntary liquidator
17 June 2015Appointment of a voluntary liquidator
17 June 2015Appointment of a voluntary liquidator
17 June 2015Declaration of solvency
17 June 2015Declaration of solvency
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
4 July 2014Statement by directors
4 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 03/07/2014
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
4 July 2014Solvency statement dated 03/07/14
4 July 2014Statement of capital on 4 July 2014
  • GBP 1
4 July 2014Solvency statement dated 03/07/14
4 July 2014Statement by directors
20 June 2014Accounts for a dormant company made up to 30 September 2013
20 June 2014Accounts for a dormant company made up to 30 September 2013
16 June 2014Termination of appointment of David Roots as a director
16 June 2014Termination of appointment of David Roots as a director
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
21 May 2013Satisfaction of charge 5 in full
21 May 2013Satisfaction of charge 5 in full
27 March 2013Accounts for a dormant company made up to 30 September 2012
27 March 2013Accounts for a dormant company made up to 30 September 2012
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
7 June 2012Accounts for a dormant company made up to 30 September 2011
7 June 2012Accounts for a dormant company made up to 30 September 2011
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
21 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011
13 July 2011Director's details changed for Mr Simon Richard Downing on 4 July 2011
22 March 2011Accounts for a dormant company made up to 30 September 2010
22 March 2011Accounts for a dormant company made up to 30 September 2010
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders
28 June 2010Accounts for a dormant company made up to 30 September 2009
28 June 2010Accounts for a dormant company made up to 30 September 2009
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
23 February 2010Director's details changed for David Philip Roots on 31 January 2010
23 February 2010Director's details changed for David Philip Roots on 31 January 2010
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
14 January 2010Appointment of Phillip David Rowland as a director
14 January 2010Appointment of Phillip David Rowland as a director
7 December 2009Termination of appointment of Michael Stoddard as a director
7 December 2009Termination of appointment of Michael Stoddard as a director
2 August 2009Full accounts made up to 30 September 2008
2 August 2009Full accounts made up to 30 September 2008
25 March 2009Return made up to 31/01/09; full list of members
25 March 2009Return made up to 31/01/09; full list of members
31 July 2008Full accounts made up to 30 September 2007
31 July 2008Full accounts made up to 30 September 2007
14 July 2008Particulars of a mortgage or charge / charge no: 5
14 July 2008Particulars of a mortgage or charge / charge no: 5
11 July 2008Appointment terminated director christopher burden
11 July 2008Appointment terminated director lindsay dransfield
11 July 2008Declaration of assistance for shares acquisition
11 July 2008Appointment terminated director katharine houlden
11 July 2008Appointment terminated director katharine houlden
11 July 2008Declaration of assistance for shares acquisition
11 July 2008Appointment terminated director nigel knight
11 July 2008Appointment terminated director lindsay dransfield
11 July 2008Appointment terminated director nigel knight
11 July 2008Appointment terminated director paul smith
11 July 2008Declaration of assistance for shares acquisition
11 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 July 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
11 July 2008Appointment terminated director christopher burden
11 July 2008Appointment terminated director paul smith
11 July 2008Declaration of assistance for shares acquisition
30 June 2008Certificate of re-registration from Public Limited Company to Private
30 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
30 June 2008Application for reregistration from PLC to private
30 June 2008Re-registration of Memorandum and Articles
30 June 2008Certificate of re-registration from Public Limited Company to Private
30 June 2008Resolutions
  • RES02 ‐ Resolution of re-registration
30 June 2008Re-registration of Memorandum and Articles
30 June 2008Application for reregistration from PLC to private
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 February 2008New director appointed
14 February 2008New director appointed
3 February 2008Secretary resigned;director resigned
3 February 2008Secretary resigned;director resigned
3 February 2008New secretary appointed;new director appointed
3 February 2008New secretary appointed;new director appointed
31 January 2008Return made up to 31/01/08; full list of members
31 January 2008Return made up to 31/01/08; full list of members
10 May 2007Full accounts made up to 30 September 2006
10 May 2007Full accounts made up to 30 September 2006
1 March 2007Return made up to 31/01/07; full list of members
1 March 2007Return made up to 31/01/07; full list of members
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ
3 July 2006Registered office changed on 03/07/06 from: comino house furlong road bourne end buckinghamshire SL8 5AQ
30 June 2006New director appointed
30 June 2006New director appointed
19 June 2006Director resigned
19 June 2006Director resigned
2 May 2006Certificate of re-registration from Private to Public Limited Company
2 May 2006Declaration on reregistration from private to PLC
2 May 2006Declaration on reregistration from private to PLC
2 May 2006Auditor's statement
2 May 2006Auditor's report
2 May 2006Application for reregistration from private to PLC
2 May 2006Application for reregistration from private to PLC
2 May 2006Re-registration of Memorandum and Articles
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 May 2006Balance Sheet
2 May 2006Auditor's report
2 May 2006Certificate of re-registration from Private to Public Limited Company
2 May 2006Auditor's statement
2 May 2006Balance Sheet
2 May 2006Re-registration of Memorandum and Articles
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 April 2006Director resigned
27 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Credit agreement access 19/04/06
27 April 2006Director resigned
27 April 2006Declaration of assistance for shares acquisition
27 April 2006Declaration of assistance for shares acquisition
27 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Credit agreement access 19/04/06
22 April 2006Particulars of mortgage/charge
22 April 2006Particulars of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
21 April 2006Declaration of satisfaction of mortgage/charge
18 April 2006Application for reregistration from PLC to private
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2006Certificate of re-registration from Public Limited Company to Private
18 April 2006Re-registration of Memorandum and Articles
18 April 2006Application for reregistration from PLC to private
18 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 April 2006Re-registration of Memorandum and Articles
18 April 2006Certificate of re-registration from Public Limited Company to Private
11 April 2006Return made up to 31/01/06; full list of members
11 April 2006Return made up to 31/01/06; full list of members
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06
4 April 2006Accounting reference date extended from 31/03/06 to 30/09/06
10 March 2006Director resigned
10 March 2006Director resigned
18 July 2005Full accounts made up to 31 March 2005
18 July 2005Full accounts made up to 31 March 2005
9 March 2005Director's particulars changed
9 March 2005Director's particulars changed
21 February 2005Director's particulars changed
21 February 2005Director's particulars changed
21 February 2005Director's particulars changed
21 February 2005Director's particulars changed
9 February 2005Return made up to 31/01/05; full list of members
9 February 2005Return made up to 31/01/05; full list of members
3 September 2004Director resigned
3 September 2004Director resigned
3 September 2004Director resigned
3 September 2004Director resigned
21 July 2004Full accounts made up to 31 March 2004
21 July 2004Full accounts made up to 31 March 2004
7 July 2004New director appointed
7 July 2004New director appointed
14 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
14 February 2004Return made up to 31/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
23 September 2003Director's particulars changed
23 September 2003Director's particulars changed
12 July 2003Full accounts made up to 31 March 2003
12 July 2003Full accounts made up to 31 March 2003
14 April 2003Location of register of members (non legible)
14 April 2003Location of register of members (non legible)
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
14 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director resigned
29 October 2002New director appointed
29 October 2002New director appointed
10 August 2002Director resigned
10 August 2002Director resigned
12 July 2002Full accounts made up to 31 March 2002
12 July 2002Full accounts made up to 31 March 2002
19 June 2002Director's particulars changed
19 June 2002Director's particulars changed
9 March 2002New director appointed
9 March 2002New director appointed
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2001Full accounts made up to 31 March 2001
17 September 2001Full accounts made up to 31 March 2001
25 May 2001New director appointed
25 May 2001New director appointed
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
2 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 August 2000Full accounts made up to 31 March 2000
8 August 2000Full accounts made up to 31 March 2000
28 April 2000S-div 31/03/00
28 April 2000S-div 31/03/00
27 April 2000New director appointed
27 April 2000New director appointed
27 April 2000New director appointed
27 April 2000New director appointed
16 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
16 April 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
13 April 2000Ad 31/03/00--------- £ si [email protected]=37995 £ ic 12005/50000
13 April 2000Ad 31/03/00--------- £ si [email protected]=37995 £ ic 12005/50000
10 April 2000Declaration on reregistration from private to PLC
10 April 2000Application for reregistration from private to PLC
10 April 2000Auditor's report
10 April 2000Certificate of re-registration from Private to Public Limited Company
10 April 2000Balance Sheet
10 April 2000Re-registration of Memorandum and Articles
10 April 2000Declaration on reregistration from private to PLC
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
10 April 2000Certificate of re-registration from Private to Public Limited Company
10 April 2000Auditor's statement
10 April 2000Balance Sheet
10 April 2000Application for reregistration from private to PLC
10 April 2000Auditor's statement
10 April 2000Re-registration of Memorandum and Articles
10 April 2000Auditor's report
10 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
31 March 2000Company name changed context computers LIMITED\certificate issued on 31/03/00
31 March 2000Company name changed context computers LIMITED\certificate issued on 31/03/00
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
3 November 1999Director resigned
3 November 1999Director resigned
3 November 1999Director resigned
3 November 1999Director resigned
7 October 1999Registered office changed on 07/10/99 from: 2 the courtyard meadowbank furlong road bourne end buckinghamshire SL8 5AJ
7 October 1999Registered office changed on 07/10/99 from: 2 the courtyard meadowbank furlong road bourne end buckinghamshire SL8 5AJ
25 June 1999Full accounts made up to 31 March 1999
25 June 1999Full accounts made up to 31 March 1999
18 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
18 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 July 1998Full accounts made up to 31 March 1998
16 July 1998Full accounts made up to 31 March 1998
15 April 1998Return made up to 12/03/98; full list of members
15 April 1998Return made up to 12/03/98; full list of members
24 October 1997New director appointed
24 October 1997New director appointed
24 October 1997New director appointed
24 October 1997New director appointed
17 October 1997New director appointed
17 October 1997New director appointed
17 October 1997New director appointed
17 October 1997New director appointed
28 July 1997Full accounts made up to 31 March 1997
28 July 1997Full accounts made up to 31 March 1997
29 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
29 April 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
3 February 1997New director appointed
3 February 1997New director appointed
3 February 1997New director appointed
3 February 1997New director appointed
25 September 1996Particulars of mortgage/charge
25 September 1996Particulars of mortgage/charge
24 September 1996Full accounts made up to 31 March 1996
24 September 1996Full accounts made up to 31 March 1996
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
8 September 1996Resolutions
  • ELRES ‐ Elective resolution
2 July 1996Registered office changed on 02/07/96 from: 57 london road high wycombe bucks HP11 1BS
2 July 1996Registered office changed on 02/07/96 from: 57 london road high wycombe bucks HP11 1BS
13 March 1996Return made up to 12/03/96; full list of members
13 March 1996Return made up to 12/03/96; full list of members
9 August 1995Full accounts made up to 31 March 1995
9 August 1995Full accounts made up to 31 March 1995
16 May 1995Return made up to 12/03/95; full list of members
16 May 1995Return made up to 12/03/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
27 June 1994Memorandum and Articles of Association
27 June 1994Memorandum and Articles of Association
9 April 1992Memorandum and Articles of Association
9 April 1992Memorandum and Articles of Association
9 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
9 April 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
30 August 1977Certificate of incorporation
30 August 1977Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed