COGNITIVE MATCH LIMITED

Company Documents

DateDescription
24/05/1524 May 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/02/1524 February 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
41 GREAT PORTLAND STREET
LONDON
W1W 7LA
ENGLAND

View Document

30/06/1430 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

30/06/1430 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/06/1430 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/06/1412 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810004

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810008

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810007

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810005

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810006

View Document

03/06/143 June 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 065216810009

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALMSLEY

View Document

28/04/1428 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065216810009

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065216810008

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM
88 CRAWFORD STREET
LONDON
W1H 2EJ

View Document

19/09/1319 September 2013 ARTICLES OF ASSOCIATION

View Document

09/08/139 August 2013 ARTICLES OF ASSOCIATION

View Document

09/08/139 August 2013 ALTER ARTICLES 16/07/2013

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810007

View Document

21/06/1321 June 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810006

View Document

11/06/1311 June 2013 ARTICLES OF ASSOCIATION

View Document

11/06/1311 June 2013 ALTER ARTICLES 24/05/2013

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS BOGGETT / 01/01/2013

View Document

06/06/136 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810005

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810004

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810005

View Document

27/04/1327 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065216810004

View Document

24/04/1324 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/1316 April 2013 ARTICLES OF ASSOCIATION

View Document

15/04/1315 April 2013 ALTER ARTICLES 11/03/2013

View Document

15/04/1315 April 2013 ALTER ARTICLES 20/03/2013

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED HAAKON OVERLI

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHAD RAUBE

View Document

07/12/127 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/127 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR HAAKON OVERLI

View Document

02/07/122 July 2012 ALTER ARTICLES 17/05/2012

View Document

02/07/122 July 2012 ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/05/1228 May 2012 DIRECTOR APPOINTED MATTHEW ARNOLD

View Document

28/05/1228 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/1216 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRUEGGER

View Document

12/01/1212 January 2012 INCREASE IN SHARE CAPITAL TO �8654.7491 21/12/2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR MARK THOMAS BOGGETT

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/09/117 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/117 September 2011 ARTICLES OF ASSOCIATION

View Document

02/08/112 August 2011 DIRECTOR APPOINTED JAMES ASHLEY BRUEGGER

View Document

22/06/1122 June 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/06/1122 June 2011 ADOPT ARTICLES 08/06/2011

View Document

22/06/1122 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/06/1122 June 2011 SHARES INC AND DIVIDED 08/06/2011

View Document

10/05/1110 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/05/116 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MITCHELL PENDER

View Document

05/05/115 May 2011 NC INC ALREADY ADJUSTED 13/04/2011

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/03/114 March 2011 DIRECTOR APPOINTED ANDREW JOHN WALMSLEY

View Document

19/01/1119 January 2011 NC INC ALREADY ADJUSTED 20/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR GLEN CONYBEARE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/09/1025 September 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/05/1025 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR HAAKON OVERLI

View Document

22/02/1022 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/1022 February 2010 SECTION 175 29/01/2010

View Document

22/02/1022 February 2010 NC INC ALREADY ADJUSTED 29/01/2010

View Document

22/02/1022 February 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/105 February 2010 SUB-DIVISION 16/12/09

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED CHAD MITCHELL RAUBE

View Document

18/01/1018 January 2010 SUBDIVISION/EMPOWERED TO ALLOT 16/12/2009

View Document

18/01/1018 January 2010 ALTER ARTICLES 16/12/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA UNITED KINGDOM

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/07/0910 July 2009 S-DIV

View Document

10/07/0910 July 2009 NC INC ALREADY ADJUSTED 29/06/09

View Document

01/07/091 July 2009 SUB DIVISION 29/06/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/06/0925 June 2009 PREVEXT FROM 31/03/2009 TO 31/05/2009

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM SUITE 299 2 LANSDOWNE ROW LONDON W1J 6HL UNITED KINGDOM

View Document

20/04/0920 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY @UKPLC CLIENT SECRETARY LTD

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED FAVY LIMITED CERTIFICATE ISSUED ON 27/03/09

View Document

13/03/0913 March 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

13/03/0913 March 2009 GBP NC 100/1000 31/10/2008

View Document

22/12/0822 December 2008 ARTICLES OF ASSOCIATION

View Document

01/11/081 November 2008 DIRECTOR APPOINTED GLEN CONYBEARE

View Document

03/03/083 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