COBBLERS LIMITED

Company Documents

DateDescription
06/08/106 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/05/106 May 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

07/12/097 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/11/2009

View Document

10/11/0910 November 2009 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM FISHER PARTNERS ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

06/11/096 November 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

06/11/096 November 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

12/06/0912 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009

View Document

12/06/0912 June 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/05/2009

View Document

21/01/0921 January 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/01/097 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM C/O BROWNE JACOBSON LLP ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

11/11/0811 November 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY INVESTIA NOMINEE SERVICES LIMITED

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 32 PORTLAND PLACE LONDON W1B 1NA

View Document

02/09/082 September 2008 SECRETARY APPOINTED CASTLEGATE SECRETARIES LIMITED

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PETER RILEY

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED PETER RILEY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PETER SELLS

View Document

30/04/0830 April 2008 REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 3RD FLOOR 151A SYDNEY STREET LONDON SW3 6NT

View Document

30/04/0830 April 2008 SECRETARY APPOINTED INVESTIA NOMINEE SERVICES LIMITED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 AUDITOR'S RESIGNATION

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/03/0529 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: 5TH FLOOR 7/10 CHANDOS STREET LONDON W1M 9DE

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/04/0415 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0310 May 2003 NEW SECRETARY APPOINTED

View Document

10/05/0310 May 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 SECRETARY RESIGNED

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9810 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

02/11/972 November 1997 SECRETARY RESIGNED

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9725 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 27,JOHN STREET LONDON WC1N 2BL

View Document

11/02/9711 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/966 December 1996 RETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995

View Document

24/01/9524 January 1995 RETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED MODELCHART LIMITED CERTIFICATE ISSUED ON 12/05/94

View Document

30/03/9430 March 1994 REGISTERED OFFICE CHANGED ON 30/03/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 NEW SECRETARY APPOINTED

View Document

13/03/9413 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/9413 March 1994 ALTER MEM AND ARTS 04/03/94

View Document

26/01/9426 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9426 January 1994 Incorporation

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