Comis Orthopaedics Limited

DataGardener
dissolved

Comis Orthopaedics Limited

05652846Private Limited With Share Capital

30 St Pauls Square, Birmingham, West Midlands, B31QZ
Incorporated

13/12/2005

Company Age

20 years

Directors

3

Employees

SIC Code

32500

Risk

Company Overview

Registration, classification & business activity

Comis Orthopaedics Limited (05652846) is a private limited with share capital incorporated on 13/12/2005 (20 years old) and registered in west midlands, B31QZ. The company operates under SIC code 32500 - manufacture of medical and dental instruments and supplies.

Private Limited With Share Capital
SIC: 32500
Incorporated 13/12/2005
B31QZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

7

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:29-06-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:29-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2017
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:22-08-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:01-01-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:01-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-07-2013
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-07-2012
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-06-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-06-2012
Resolution
Category:Resolution
Date:27-06-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Termination Director Company With Name
Category:Officers
Date:06-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:01-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2009
Legacy
Category:Mortgage
Date:26-04-2009
Legacy
Category:Officers
Date:18-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2009
Legacy
Category:Annual Return
Date:06-01-2009
Legacy
Category:Address
Date:12-08-2008
Legacy
Category:Capital
Date:16-06-2008
Legacy
Category:Capital
Date:16-06-2008
Resolution
Category:Resolution
Date:16-06-2008
Legacy
Category:Mortgage
Date:06-03-2008
Legacy
Category:Capital
Date:15-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Legacy
Category:Annual Return
Date:10-01-2008
Legacy
Category:Mortgage
Date:21-11-2007
Legacy
Category:Capital
Date:17-08-2007
Legacy
Category:Annual Return
Date:22-02-2007
Legacy
Category:Officers
Date:08-02-2007
Legacy
Category:Accounts
Date:23-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-03-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Address
Date:07-02-2006
Legacy
Category:Officers
Date:07-02-2006
Legacy
Category:Officers
Date:25-01-2006
Legacy
Category:Officers
Date:20-01-2006
Legacy
Category:Officers
Date:18-01-2006
Legacy
Category:Capital
Date:13-01-2006
Legacy
Category:Address
Date:13-01-2006
Legacy
Category:Officers
Date:13-01-2006
Legacy
Category:Officers
Date:14-12-2005
Legacy
Category:Officers
Date:14-12-2005
Incorporation Company
Category:Incorporation
Date:13-12-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2012
Filing Date22/12/2011
Latest Accounts31/03/2011

Trading Addresses

Unit 9, Felspar Road, Mercian Park, Tamworth, Staffordshire, B774DP
30-32 St. Pauls Square, Birmingham, B31QZRegistered

Related Companies

2

Contact

30 St Pauls Square, Birmingham, West Midlands, B31QZ