COOKS PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
15/10/1315 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/10/132 October 2013 | APPLICATION FOR STRIKING-OFF |
06/03/136 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
14/12/1214 December 2012 | COMPANY NAME CHANGED WEIR & HODGKINSON LIMITED CERTIFICATE ISSUED ON 14/12/12 |
29/11/1229 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/11/1219 November 2012 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM WEIR & HODGKINSON 31/32 DUKE STREET CHELMSFORD ESSEX CM1 1HY |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/03/1214 March 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
16/06/1116 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/04/118 April 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOK / 09/02/2010 |
09/02/109 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
21/01/0921 January 2009 | 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