About

Registered Number: 04084396
Date of Incorporation: 05/10/2000 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/04/2016 (9 years ago)
Registered Address: Castlegate House, Castlegate Drive, Dudley, West Midlands, DY1 4TD

 

Based in Dudley, West Midlands, Comino Techflow Ltd was registered on 05 October 2000. There are no directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 08 January 2016
RESOLUTIONS - N/A 17 June 2015
4.70 - N/A 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 06 October 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 09 December 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 31 October 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288b - Notice of resignation of directors or secretaries 03 February 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 14 December 2006
287 - Change in situation or address of Registered Office 03 July 2006
RESOLUTIONS - N/A 11 May 2006
225 - Change of Accounting Reference Date 04 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 12 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
RESOLUTIONS - N/A 21 January 2003
MEM/ARTS - N/A 21 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 15 November 2001
AA - Annual Accounts 17 September 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
RESOLUTIONS - N/A 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2001
MEM/ARTS - N/A 16 January 2001
287 - Change in situation or address of Registered Office 16 January 2001
225 - Change of Accounting Reference Date 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
RESOLUTIONS - N/A 12 January 2001
123 - Notice of increase in nominal capital 12 January 2001
CERTNM - Change of name certificate 10 January 2001
NEWINC - New incorporation documents 05 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.