COHAN & CO. PROJECT MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/11/1125 November 2011 | ORDER OF COURT TO WIND UP |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
20/10/1120 October 2011 | APPOINTMENT TERMINATED, SECRETARY CAPITAL SECRETARIES LTD |
20/10/1120 October 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
04/10/114 October 2011 | FIRST GAZETTE |
10/02/1110 February 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE |
19/10/1019 October 2010 | FIRST GAZETTE |
13/05/1013 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECRETARIES LTD / 05/10/2009 |
13/05/1013 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA MELAN EBRAHIMI FARDOUEE / 05/10/2009 |
13/05/1013 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
05/06/095 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/099 May 2009 | DISS40 (DISS40(SOAD)) |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 May 2007 |
07/04/097 April 2009 | FIRST GAZETTE |
25/06/0825 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | SECRETARY RESIGNED |
05/09/075 September 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/08/062 August 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 7 WESTMORELAND HOUSE CUMBERLAND PARK LONDON NW10 6RE |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 22B UPPER ADDISON GARDENS LONDON W14 8AP |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
19/09/0519 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
02/09/052 September 2005 | NEW SECRETARY APPOINTED |
24/08/0524 August 2005 | SECRETARY RESIGNED |
24/08/0524 August 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | STRIKE-OFF ACTION DISCONTINUED |
13/07/0513 July 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
07/06/057 June 2005 | DIRECTOR RESIGNED |
29/01/0529 January 2005 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | FIRST GAZETTE |
28/06/0328 June 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
25/06/0325 June 2003 | REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA |
25/06/0325 June 2003 | DIRECTOR RESIGNED |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/05/0313 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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