COOKIES SANDWICH RUN LTD

Company Documents

DateDescription
16/08/1316 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/03/1211 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/03/1112 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM
C/O LIFESTYLE ACCOUNTING LTD
53 HIGH STREET
BURTON ON TRENT
STAFFORDSHIRE
DE14 1JS

View Document

19/03/1019 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RICHARD MCKENZIE-COOK / 26/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANNE MCKENZIE-COOK / 26/01/2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
C/O CERTAX ACCOUNTING
53 HIGH STREET
BURTON ON TRENT
STAFFORDSHIRE DE14 1JS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
120 BEACON ROAD
ROLLESTON ON DOVE
BURTON ON TRENT
DE13 9EQ

View Document

14/03/0514 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM:
6 LICHFIELD STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3RD

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 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