COBALT COMMUNICATIONS LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/04/1526 April 2015 APPLICATION FOR STRIKING-OFF

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

27/06/1427 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JANE MCNAMARA / 02/06/2013

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS MCNAMARA / 12/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE MCNAMARA / 12/06/2011

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM 17 GREENSIDE ROAD LONDON W12 9JQ

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCNAMARA / 12/06/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/10/106 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEWIS MCNAMARA / 24/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MCNAMARA / 24/08/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: GISTERED OFFICE CHANGED ON 14/05/2009 FROM 23 MARKET PLACE FAKENHAM NORFOLK NR21 9BS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 02/06/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN READ

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MICHAEL LEWIS MCNAMARA

View Document

05/04/085 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: G OFFICE CHANGED 08/05/07 THE OLD GRANARY GREAT RYBURGH FAKENHAM NORFOLK NR21 0DX

View Document

02/06/062 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 17 GREENSIDE ROAD LONDON W12 9JQ

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1BP

View Document

05/12/015 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

04/06/014 June 2001 COMPANY NAME CHANGED CURZON PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 04/06/01

View Document

26/09/0026 September 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/994 August 1999 REGISTERED OFFICE CHANGED ON 04/08/99 FROM: G OFFICE CHANGED 04/08/99 FRASER RUSSELL ALBANY HOUSE 128 STATION ROAD REDHILL SURREY RH1 1ET

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: G OFFICE CHANGED 12/09/96 19 CURZON STREET LONDON W1Y 8BJ

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 EXEMPTION FROM APPOINTING AUDITORS 07/12/92

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/04/9019 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/8929 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 EXEMPTION FROM APPOINTING AUDITORS 190589

View Document

22/12/8822 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/8822 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8820 September 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/09/8820 September 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/06/8823 June 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

13/06/8813 June 1988 EXEMPTION FROM APPOINTING AUDITORS 250588

View Document

24/03/8824 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8714 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8728 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

01/07/871 July 1987 EXEMPTION FROM APPOINTING AUDITORS 270587

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 COMPANY NAME CHANGED MORE O'FERRALL DEVELOPMENT (U.K. ) LIMITED CERTIFICATE ISSUED ON 07/10/86

View Document

13/09/8613 September 1986 DIRECTOR RESIGNED

View Document

02/07/862 July 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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