COOKS PROPERTY SERVICES LTD

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

06/03/136 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED WEIR & HODGKINSON LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

29/11/1229 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM WEIR & HODGKINSON 31/32 DUKE STREET CHELMSFORD ESSEX CM1 1HY

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/03/1214 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/04/118 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN COOK / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

21/01/0921 January 2009 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