COG SERVICES LTD

Company Documents

DateDescription
22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/11/1113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES GAVAGHAN / 22/11/2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 89 WINTER ROAD SOUTHSEA PORTSMOUTH HAMPSHIRE PO4 9BX

View Document

12/10/1012 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/0929 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES GAVAGHAN / 11/10/2009

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0722 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0321 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 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