COGENCO SERVICES LIMITED

Company Documents

DateDescription
22/06/1522 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/03/1519 March 2015 SAIL ADDRESS CHANGED FROM:
56-60 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BQ
ENGLAND

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY APPOINTED MISS CELIA ROSALIND GOUGH

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS CRAIG

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, SECRETARY DEBORAH NOLAN

View Document

21/01/1521 January 2015 SECRETARY APPOINTED MR NICHOLAS CHARLES DAVID CRAIG

View Document

08/08/148 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM
56-60 LONDON ROAD
STAINES-UPON-THAMES
TW18 4BQ

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEVE JOHN GUTTRIDGE

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JULIAN PACKER

View Document

11/03/1411 March 2014 SAIL ADDRESS CHANGED FROM:
ELIZABETH HOUSE 56-60 LONDON ROAD
STAINES
MIDDLESEX
TW18 4BQ

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
ELIZABETH HOUSE
56-60 LONDON ROAD
STAINES
MIDDLESEX
TW18 4BQ

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 SECRETARY APPOINTED MRS DEBORAH JUDE NOLAN

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY PAUL STEVENS

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 SECTION 519

View Document

08/08/128 August 2012 SECT 519

View Document

03/08/123 August 2012 SECTION 519

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JULIAN PHIPPS PACKER / 02/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 02/03/2012

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRY STEVENS / 26/05/2011

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR PAUL BARRY STEVENS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MCDONALD

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY CHARLES MCDONALD / 08/02/2011

View Document

03/03/113 March 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 AUDITOR'S RESIGNATION

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/071 October 2007 NEW SECRETARY APPOINTED

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED

View Document

16/01/0416 January 2004 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