COBWEB INCUBATOR LIMITED

Company Documents

DateDescription
14/12/1114 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 7 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 8 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: G OFFICE CHANGED 11/12/02 7 DORSET ROAD LONDON SW19 3EY

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 � NC 1000/100000 10/06

View Document

16/06/0216 June 2002 NC INC ALREADY ADJUSTED 10/06/02

View Document

04/02/024 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 COMPANY NAME CHANGED E-COBWEB LIMITED CERTIFICATE ISSUED ON 18/04/01

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document

12/12/0012 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0012 December 2000 Incorporation

View Document


More Company Information