COBCO 883 LIMITED

Company Documents

DateDescription
27/04/0927 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 11 HALESFIELD 18, TELFORD TELFORD SHROPSHIRE TF7 4PP

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/09/082 September 2008 COMPANY NAME CHANGED PRO-VACUUM LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM: G OFFICE CHANGED 13/11/07 1 THE CLOSE COALBROOKDALE TELFORD SHROPSHIRE TF8 7EL

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/04/0417 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9828 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 29/03/98; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/04/9618 April 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 29/03/95; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM: G OFFICE CHANGED 18/01/94 4 THE CLOSE COALBROOKDALE TELFORD SHROPSHIRE

View Document

18/01/9418 January 1994

View Document

18/01/9418 January 1994 29/03/93 NO MEM CHANGE NOF

View Document

13/08/9313 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/03/9313 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: G OFFICE CHANGED 20/08/92 UNIT 11 CUCKOO OAK INDUSTRIAL ESTATE HALESFIELD 18 TELFORD SHROPSHIRE TF7 4QT

View Document

20/08/9220 August 1992

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

15/10/9115 October 1991

View Document

15/10/9115 October 1991 NEW SECRETARY APPOINTED

View Document

07/10/917 October 1991

View Document

07/10/917 October 1991 SECRETARY RESIGNED

View Document

30/07/9130 July 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/07/9130 July 1991

View Document

08/04/918 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

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