CNOTES LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/12/133 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1326 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/07/1118 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIS / 27/06/2011

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ELLIS / 27/06/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SIMEY / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIS / 11/07/2010

View Document

06/08/106 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY ELLIS

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED CAROL SIMEY

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/08/087 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/07/07; CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0525 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 LYNDHURST 1 CRANMER STREET LONG EATON NOTTINGHAM NG10 1NJ

View Document

14/05/0414 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: G OFFICE CHANGED 18/03/03 1 AVOCET CLOSE BINGHAM NOTTINGHAMSHIRE NG13 8QE

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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