COBOROR LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 20/03/16 NO MEMBER LIST

View Document

19/01/1619 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
123 WESTMINSTER BRIDGE ROAD
LONDON
SE1 7HR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 20/03/15 NO MEMBER LIST

View Document

14/01/1514 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 20/03/14 NO MEMBER LIST

View Document

08/10/138 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

04/10/134 October 2013 DIRECTOR APPOINTED DAVID ARTHUR ARMYTAGE DEAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 DIRECTOR APPOINTED MARITA MCELHINNEY

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY MELLOR

View Document

22/04/1322 April 2013 21/03/13 NO MEMBER LIST

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM
1 DOCK OFFICES
SURREY QUAYS
LONDON
SE16 2XU
UNITED KINGDOM

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/1221 March 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

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