CO CONSULTING COMPANY LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE

View Document

03/01/133 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/02/1126 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEDER MERVILD / 01/04/2010

View Document

27/05/1027 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

02/09/092 September 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

18/04/0818 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

13/04/0713 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: G OFFICE CHANGED 08/08/05 SPRINGWELL CHASE GOUGHS LANE BRACKNELL BERKSHIRE RG12 2JR

View Document

10/05/0510 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 443 STROUDE ROAD VIRGINIA WATER SURREY GU25 4BU

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 COMPANY NAME CHANGED CK FORMATION 28 LIMITED CERTIFICATE ISSUED ON 06/06/02

View Document

09/04/029 April 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