COBCO 624 LIMITED

Company Documents

DateDescription
27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

01/04/141 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM
PARKWAY HOUSE HADDENHAM BUSINESS PARK, PEGASUS WAY
HADDENHAM
AYLESBURY
BUCKINGHAMSHIRE
HP17 8LJ
ENGLAND

View Document

19/02/1419 February 2014 SAIL ADDRESS CHANGED FROM:
SUITE C, DARWIN HOUSE THE QUADRANT
BIRCHWOOD PARK, BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6FW
UNITED KINGDOM

View Document

19/02/1419 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM
1ST FOOR, DARWIN HOUSE BIRCHWOOD PARK
BIRCHWOOD
WARRINGTON
CHESHIRE
WA3 6FW
UNITED KINGDOM

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

20/02/1320 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED CHRISTOPHER RONALD HANDY

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD GORDON

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR LAKHBIR SINGH JASPAL

View Document

11/07/1211 July 2012 SECRETARY APPOINTED LAKHBIR SINGH JASPAL

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/03/111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/03/1011 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
SUITE C, DARWIN HOUSE
BIRCHWOOD PARK
WARRINGTON
CHESHIRE WA36FW

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
RIVERSIDE HOUSE
HADY HILL
CHESTERFIELD
DERBYSHIRE S41 0DT

View Document

05/03/075 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

29/11/0629 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM:
BROOKLYN
BOROUGH BRIDGE ROAD
BISHOP MONKTON HARROGATE
NORTH YORKSHIRE HG3 3QN

View Document

24/03/0624 March 2006 ORDER OF COURT - RESTORATION 24/03/06

View Document

24/01/0624 January 2006 STRUCK OFF AND DISSOLVED

View Document

09/08/059 August 2005 FIRST GAZETTE

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 SHARES AGREEMENT OTC

View Document

29/04/0429 April 2004 S-DIV CONVE
22/03/04

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/0429 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0429 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/0429 April 2004 AGREEMENT 22/03/04

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

26/02/0426 February 2004 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