COCOA AND SPICE LTD

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1228 February 2012 APPLICATION FOR STRIKING-OFF

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 100 HIGH STREET WHITSTABLE KENT CT5 1AT

View Document

08/04/118 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/08/107 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROGERS / 01/10/2009

View Document

07/08/107 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA REED / 01/10/2009

View Document

08/07/108 July 2010 CURREXT FROM 31/07/2010 TO 30/09/2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 1A LINK WAY TOWCESTER NORTHANTS NN12 6HF

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM GARDEN FLAT 235 KINGSTON ROAD LONDON SW19 3NW

View Document

31/07/0931 July 2009 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