CODECASE LIMITED

Company Documents

DateDescription
18/12/1218 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/09/124 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/08/1223 August 2012 APPLICATION FOR STRIKING-OFF

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/05/1210 May 2012 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

17/11/1117 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/06/1124 June 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

25/10/1025 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA DAWN MARIA RANDALL / 12/10/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/11/0925 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: G OFFICE CHANGED 19/01/06 10-14 MUSEUM PLACE CARDIFF CF10 3NZ

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: G OFFICE CHANGED 03/09/03 C/O PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3N 1AL

View Document

25/10/0225 October 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 13/10/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 13/10/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

24/10/9624 October 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 STRIKE-OFF ACTION DISCONTINUED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: G OFFICE CHANGED 10/05/96 247 ARGYLL AVENUE SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4HA

View Document

02/04/962 April 1996 FIRST GAZETTE

View Document

22/08/9522 August 1995 REGISTERED OFFICE CHANGED ON 22/08/95 FROM: G OFFICE CHANGED 22/08/95 42A HIGH STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 7EA

View Document

24/05/9524 May 1995 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: G OFFICE CHANGED 14/03/95 365 BELLEGROVE ROAD WELLING KENT DA 16 3RL

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/08/941 August 1994 Accounts for a small company made up to 1993-10-31

View Document

09/11/939 November 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993

View Document

09/11/939 November 1993

View Document

08/04/938 April 1993 Full accounts made up to 1992-10-31

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/03/9330 March 1993 Full accounts made up to 1990-10-31

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 RETURN MADE UP TO 13/10/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 RETURN MADE UP TO 13/10/91; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992

View Document

21/05/9221 May 1992

View Document

20/06/9020 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/06/9020 June 1990

View Document

06/11/896 November 1989 ALTER MEM AND ARTS 25/10/89

View Document

06/11/896 November 1989

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 Memorandum and Articles of Association

View Document

06/11/896 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/896 November 1989 Resolutions

View Document

01/11/891 November 1989 Resolutions

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/891 November 1989

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 25/10/89

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: G OFFICE CHANGED 01/11/89 7TH FLOOR,THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

01/11/891 November 1989 Memorandum and Articles of Association

View Document

13/10/8913 October 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