COBHAM COMMUNICATIONS AND CONNECTIVITY LIMITED

Company Documents

DateDescription
03/09/153 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 01/06/2015

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LYN CAROL COLLOFF / 20/06/2014

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONG

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEPHEN SKINNER

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID LONG / 09/11/2012

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

07/11/117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/117 November 2011 ADOPT ARTICLES 27/10/2011

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR PAUL DAVID LONG

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NIGHTINGALE

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MRS LYN CAROL COLLOFF

View Document

21/10/0921 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN NIGHTINGALE

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MRS LYN CAROL COLLOFF

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHELLE VINCENT

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD SISMEY

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE

View Document

11/09/0811 September 2008 SECRETARY APPOINTED MR JOHN PAUL MARTIN NIGHTINGALE

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD SISMEY

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW STEVENS

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MICHELLE JANE VINCENT

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 EXEMPTION FROM APPOINTING AUDITORS 23/12/98

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/9817 February 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM:
644 AJAX AVENUE
SLOUGH
BERKSHIRE SL1 4BQ

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/01/9616 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/04/957 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9417 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/02/9317 February 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/02/932 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/02/932 February 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM:
"ARKAY HOUSE"
WEYHILL ROAD
ANDOVER
HANTS SP10 3NR

View Document

21/09/9221 September 1992 ADOPT MEM AND ARTS 31/07/92

View Document

02/09/922 September 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9225 August 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/922 February 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

11/02/9111 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/02/9015 February 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/01/9020 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/02/8915 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 RETURN MADE UP TO 16/09/87; NO CHANGE OF MEMBERS

View Document

18/02/8818 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/8719 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 CONVERT SHARES 230987

View Document

08/10/878 October 1987 ADOPT MEM AND ARTS 230987

View Document

20/10/8620 October 1986 ANNUAL RETURN MADE UP TO 01/08/86

View Document

21/08/8621 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

12/05/8612 May 1986 DIRECTOR RESIGNED

View Document


More Company Information