COBRA TB LIMITED

Company Documents

DateDescription
29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/03/1229 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 110 FENCHURCH STREET LONDON EC3M 5JT

View Document

24/02/1224 February 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/02/1224 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008723,00009416

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ZANDLER

View Document

19/01/1219 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN ZANDLER / 19/01/2012

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/01/1011 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR HANNAH POULTON

View Document

02/03/092 March 2009 INTERCREDITOR AND AMENDMENT AGREEMENT IS APPROVED 18/02/2009

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/02/099 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/0931 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/01/0929 January 2009 SECTION 519

View Document

22/01/0922 January 2009 RE GUARANTEE AND DEBENTURE 16/01/2009

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/02/0813 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED COBRA TUBBS BATTEN LIMITED CERTIFICATE ISSUED ON 17/08/07

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

View Document

01/02/071 February 2007 COMPANY NAME CHANGED K W BATTEN (INSURANCE CONSULTANT S) LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: ANSTEY PARK HOUSE ANSTEY ROAD ALTON HAMPSHIRE GU34 2RL

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

16/01/9716 January 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 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