CODE 9 LIMITED

Company Documents

DateDescription
23/06/1523 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

18/06/1418 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/02/142 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

21/06/1321 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

02/02/132 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/02/125 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

23/06/1123 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/01/1129 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

06/02/106 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

06/02/106 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY ADAM BARAF WALTERS / 06/02/2010

View Document

01/08/091 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

23/07/9723 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

15/07/9615 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: G OFFICE CHANGED 04/05/93 72 FOREST HILL ROAD LONDON SE22 0RS

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

25/02/9125 February 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 REGISTERED OFFICE CHANGED ON 13/11/89 FROM: G OFFICE CHANGED 13/11/89 372 OLD STREET LONDON EC1V 9LT

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/09/8928 September 1989 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