COGNOTEC SERVICES LIMITED

Company Documents

DateDescription
13/07/1013 July 2010 STRUCK OFF AND DISSOLVED

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

20/04/0920 April 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 DISS40 (DISS40(SOAD))

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

05/09/085 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/084 January 2008 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: G OFFICE CHANGED 17/04/07 21 WILSON STREET LONDON EC2M 2TD

View Document

24/04/0624 April 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/12/0420 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: G OFFICE CHANGED 19/01/01 6TH FLOOR VERITAS HOUSE 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

07/07/007 July 2000 NEW SECRETARY APPOINTED

View Document

07/07/007 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 125 FINSBURY PAVEMENT LONDON EC2A 1NQ

View Document

25/01/9925 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/9925 January 1999

View Document

05/01/995 January 1999 EXEMPTION FROM APPOINTING AUDITORS 22/12/98

View Document

05/01/995 January 1999 S80A AUTH TO ALLOT SEC 22/12/98

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 Resolutions

View Document

05/01/995 January 1999 Resolutions

View Document

04/01/994 January 1999 COMPANY NAME CHANGED GREATWORDS LIMITED CERTIFICATE ISSUED ON 05/01/99

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: G OFFICE CHANGED 08/12/98 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

08/12/988 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 Incorporation

View Document


More Company Information