CODEROAD LTD

Company Documents

DateDescription
05/06/125 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/04/127 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY EMILY ABBEY

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/03/1120 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/05/102 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BURNHAMS / 08/12/2009

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMILY ABBEY / 08/12/2009

View Document

14/04/1014 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS TODD STREET BURY GTR MANCHESTER BL9 5BJ

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/09 FROM: GISTERED OFFICE CHANGED ON 30/04/2009 FROM 115 CLARKSON COURT HATFIELD HERTFORDSHIRE AL10 9GX UNITED KINGDOM

View Document

31/03/0931 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 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