COBURNS OF ROCHDALE LIMITED

Company Documents

DateDescription
08/02/148 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

16/11/1216 November 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GUY DONNELLY / 01/01/2012

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SHAUN GUY DONNELLY / 01/01/2012

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM FAIRFIELD 4 SPRING TERRACE MILNROW ROCHDALE OL16 4LZ UNITED KINGDOM

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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