COHAN & CO. PROJECT MANAGEMENT LTD

Company Documents

DateDescription
25/11/1125 November 2011 ORDER OF COURT TO WIND UP

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY CAPITAL SECRETARIES LTD

View Document

20/10/1120 October 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 7 WESTMORELAND HOUSE CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECRETARIES LTD / 05/10/2009

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAHRA MELAN EBRAHIMI FARDOUEE / 05/10/2009

View Document

13/05/1013 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

05/06/095 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/05/099 May 2009 DISS40 (DISS40(SOAD))

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 SECRETARY RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 7 WESTMORELAND HOUSE CUMBERLAND PARK LONDON NW10 6RE

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 22B UPPER ADDISON GARDENS LONDON W14 8AP

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 FIRST GAZETTE

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 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