CODEX DEVELOPMENT LTD

Company Documents

DateDescription
29/01/1329 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/10/1216 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/123 October 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1231 August 2012 PREVSHO FROM 31/12/2012 TO 31/08/2012

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OH / 17/09/2011

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 83 CARRONADE COURT EDEN GROVE LONDON N7 8EP UNITED KINGDOM

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 PREVEXT FROM 31/10/2010 TO 31/12/2010

View Document

12/11/1012 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR ALEX BARTFELD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE JOY SHIELDS

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information