COBAN PHOTOGRAPHIC STUDIO & LAB LIMITED

Company Documents

DateDescription
26/03/1326 March 2013 STRUCK OFF AND DISSOLVED

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

06/03/126 March 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR YALCIN COBAN

View Document

10/11/1010 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUSEYIN COBAN / 17/08/2010

View Document

13/10/1013 October 2010 Annual return made up to 17 August 2009 with full list of shareholders

View Document

16/03/1016 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED YALCIN COBAN

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED DIRECTOR YALCIN COBAN

View Document

14/05/0814 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: G OFFICE CHANGED 19/03/04 12 STOKE NEWINGTON HIGH STREET LONDON N16 7PL

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 REGISTERED OFFICE CHANGED ON 29/08/00 FROM: G OFFICE CHANGED 29/08/00 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

29/08/0029 August 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

17/08/0017 August 2000 Incorporation

View Document

17/08/0017 August 2000 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