CODAEX UK LIMITED

Company Documents

DateDescription
23/10/0723 October 2007 DISSOLVED

View Document

23/07/0723 July 2007 ADMINISTRATION TO DISSOLUTION

View Document

15/02/0715 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

13/10/0613 October 2006 RESULT OF MEETING OF CREDITORS

View Document

22/09/0622 September 2006 STATEMENT OF PROPOSALS

View Document

08/08/068 August 2006 APPOINTMENT OF ADMINISTRATOR

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: UNIT 1-61 MILL CORNER SOHAM EAST CAMBRIDGESHIRE CB7 5HT

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: UNIT 1-61 MILL CORNER SOHAM EAST CAMBRIDGESHIRE CB7 5HT

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 56 LYNN ROAD ELY EAST CAMBRIDGESHIRE CB6 1DE

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/049 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED ONE FOR YOU (UK) LIMITED CERTIFICATE ISSUED ON 12/11/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 7 THE CRESCENT LITTLEPORT ELY CAMBRIDGESHIRE CB6 1HS

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0026 September 2000 � NC 1000/18000 31/08/00

View Document

22/04/0022 April 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: 39 LEMUR DRIVE CAMBRIDGE CAMBRIDGESHIRE CB1 9XZ

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 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