CODEMAKERS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/10/1012 October 2010 APPLICATION FOR STRIKING-OFF

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNA FRANCESCA BESWICK / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN CLEWS / 15/12/2009

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 RETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

03/01/023 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 DIRECTOR RESIGNED

View Document

03/01/013 January 2001 SECRETARY RESIGNED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW SECRETARY APPOINTED

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/12/0011 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • J AND L PROJECTS LTD


  • 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