CODE COMPLETE LTD

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
100 STUDLEY GRANGE ROAD
HANWELL, EALING
LONDON
W7 2LX
UNITED KINGDOM

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS DERMOTT / 09/08/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/03/1325 March 2013 Annual return made up to 26 May 2012 with full list of shareholders

View Document

25/03/1325 March 2013 COMPANY RESTORED ON 25/03/2013

View Document

08/01/138 January 2013 STRUCK OFF AND DISSOLVED

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

26/05/1126 May 2011 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