COGENT INVESTMENT OPERATIONS LIMITED

Company Documents

DateDescription
24/09/1324 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1311 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1325 May 2013 APPLICATION FOR STRIKING-OFF

View Document

21/05/1321 May 2013 APPLICATION OF COMPANY TO BE STRUCK OFF 26/04/2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

12/07/1012 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED JAMES WILLIAM MCALEENAN

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLE

View Document

14/04/1014 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MIKE NORMAN

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON MILNER

View Document

30/12/0930 December 2009 ADOPT ARTICLES 03/12/2009

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILNER / 22/11/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK COLLE / 22/11/2008

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED PATRICK COLLE

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SOLWAY

View Document

08/04/088 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 COMPANY NAME CHANGED COGENT OPERATIONS LIMITED CERTIFICATE ISSUED ON 05/06/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 3 FINSBURY AVENUE LONDON EC2M 2NB

View Document

29/04/0229 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 S366A DISP HOLDING AGM 29/01/01

View Document

29/12/0029 December 2000 REGISTERED OFFICE CHANGED ON 29/12/00 FROM: 55 MOORGATE LONDON EC2R 6PA

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information