COBALT HOLDINGS LIMITED

Company Documents

DateDescription
27/03/1527 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

06/06/146 June 2014 AUDITOR'S RESIGNATION

View Document

29/05/1429 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/04/1312 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1211 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1211 October 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/125 September 2012 SECRETARY APPOINTED PETER O'DRISCOLL

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL HAKE

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MARIUS KOERSELMAN

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNA MILLER

View Document

18/07/1218 July 2012 ARTICLES OF ASSOCIATION

View Document

18/07/1218 July 2012 NC INC ALREADY ADJUSTED 22/06/2012

View Document

30/03/1230 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/02/1124 February 2011 AMENDING 88(2) ISSUING 1 B ORDINARY SHARE AT �0.01 AND 12 C ORDINARY SHARES AT �0.01.

View Document

21/02/1121 February 2011 NC INC ALREADY ADJUSTED 09/02/2011

View Document

13/10/1013 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/0822 October 2008 CONV SHARES 01/09/2008

View Document

22/10/0822 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/0820 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/01/088 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

08/01/088 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 S-DIV 25/07/07

View Document

01/08/071 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 SHARES AGREEMENT OTC

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/02/0722 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

22/02/0722 February 2007 NC INC ALREADY ADJUSTED 05/02/07

View Document

22/02/0722 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/02/0722 February 2007 � NC 100/650 05/02/07

View Document

08/02/078 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: G OFFICE CHANGED 23/01/07 NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 COMPANY NAME CHANGED PARIS 014 LIMITED CERTIFICATE ISSUED ON 04/12/06

View Document

22/09/0622 September 2006 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