COBALT PARK LIMITED

Company Documents

DateDescription
12/05/1512 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/04/1529 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/05/1124 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MORRIS

View Document

20/05/1020 May 2010 SECRETARY APPOINTED MR THOMAS PAUL BELLIS

View Document

20/05/1020 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN STAPLETON / 24/04/2010

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS; AMEND

View Document

11/05/0911 May 2009 SECRETARY APPOINTED SARAH MORRIS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED MARK JOHN STAPLETON

View Document

08/04/098 April 2009 DIRECTOR APPOINTED JOHN ALFRED DOWNES

View Document

08/04/098 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER BROOKSHAW

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MALCOLM WILLIAM JACKSON

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM
WITAN GATE HOUSE 500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1SH

View Document

19/09/0819 September 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/09/0813 September 2008 COMPANY NAME CHANGED SHOO 410 LIMITED
CERTIFICATE ISSUED ON 16/09/08

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information