Company Documents

DateDescription
08/10/198 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1926 September 2019 APPLICATION FOR STRIKING-OFF

View Document

17/05/1917 May 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

24/04/1824 April 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

11/04/1711 April 2017 30/08/16 TOTAL EXEMPTION FULL

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 30/08/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 30/08/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 30/08/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 30/08/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY SARAH BAKHBAKHI

View Document

20/01/1220 January 2012 30/08/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 25 MILLFIELD ROAD WIDNES WA8 6QS

View Document

04/01/124 January 2012 Annual return made up to 28 August 2011 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL BURNS / 04/01/2012

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS SARAH LOUISE BAKHBAKHI / 04/01/2012

View Document

18/03/1118 March 2011 30/08/10 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MICHAEL BURNS / 28/08/2010

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE BAKHBAKHI / 28/08/2010

View Document

14/03/1114 March 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

20/04/1020 April 2010 30/08/09 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DISS40 (DISS40(SOAD))

View Document

16/03/1016 March 2010 Annual return made up to 30 August 2009 with full list of shareholders

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 30/08/08 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COSMO MIDCO GP LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company