COOKSON PROJECTS LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/08/1312 August 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012

View Document

14/11/1214 November 2012 COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR

View Document

07/11/127 November 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/11/127 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/121 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2012

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 165 FLEET STREET LONDON EC4A 2AE

View Document

10/03/1110 March 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009404

View Document

10/03/1110 March 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR SIMON ANDREW O'HARA

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MALTHOUSE

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN ELLISON

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN RICHARD ELLISON / 09/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARTIN HILARY MALTHOUSE / 09/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL SARA FELL / 12/10/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: G OFFICE CHANGED 28/04/06 C/O COOKSON GROUP PLC 265 STRAND LONDON WC2R 1DB

View Document

22/11/0522 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0516 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: G OFFICE CHANGED 08/08/03 C/O COOKSON GROUP PLC THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

22/05/0322 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000

View Document

19/06/0019 June 2000 COMPANY NAME CHANGED FOCAS LIMITED CERTIFICATE ISSUED ON 20/06/00

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: G OFFICE CHANGED 05/06/98 THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/985 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98 FROM: G OFFICE CHANGED 19/01/98 THE ADELPHI 1-11 JOHN ADAM STREET LONDON WC2N 6HJ

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED

View Document

31/07/9731 July 1997 S80A AUTH TO ALLOT SEC 29/07/97

View Document

31/07/9731 July 1997 REGISTERED OFFICE CHANGED ON 31/07/97 FROM: G OFFICE CHANGED 31/07/97 NEWCOMBE DRIVE HAWKSWORTH SWINDON WILTSHIRE SN2 1DZ

View Document

31/07/9731 July 1997 S252 DISP LAYING ACC 29/07/97

View Document

31/07/9731 July 1997 S366A DISP HOLDING AGM 29/07/97

View Document

31/07/9731 July 1997 S386 DISP APP AUDS 29/07/97

View Document

31/07/9731 July 1997 S369(4) SHT NOTICE MEET 29/07/97

View Document

31/07/9731 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/9731 July 1997 ADOPT MEM AND ARTS 29/07/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995

View Document

07/07/947 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/07/947 July 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/947 July 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 UNIT 4, CHENEY MANOR IND. EST., SWINDON, WILTSHIRE, SN2 2PJ

View Document

29/06/9329 June 1993 RETURN MADE UP TO 14/05/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9211 December 1992

View Document

11/12/9211 December 1992 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/07/923 July 1992 DIRECTOR RESIGNED

View Document

03/07/923 July 1992

View Document

23/06/9223 June 1992 REGISTERED OFFICE CHANGED ON 23/06/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 NEW DIRECTOR APPOINTED

View Document

09/12/919 December 1991 SECRETARY RESIGNED

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 NEW SECRETARY APPOINTED

View Document

22/07/9122 July 1991

View Document

22/07/9122 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED

View Document

02/10/892 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 14/02/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: G OFFICE CHANGED 16/12/88 2 BACHES STREET LONDON N1 6UB

View Document

06/09/886 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8818 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 DIRECTOR RESIGNED

View Document

26/11/8726 November 1987 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 Resolutions

View Document

20/11/8720 November 1987 Resolutions

View Document

20/11/8720 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 � NC 10625/53125 30/09/

View Document

20/11/8720 November 1987

View Document

20/11/8720 November 1987

View Document

20/11/8720 November 1987

View Document

20/11/8720 November 1987 NC INC ALREADY ADJUSTED

View Document

20/11/8720 November 1987 � NC 7500/10625 30/09/

View Document

20/11/8720 November 1987 � NC 1000/7500 29/09/8

View Document

20/11/8720 November 1987 WD 02/11/87 AD 30/09/87--------- PART-PAID � SI 3125@1=3125 � IC 7500/10625

View Document

20/11/8720 November 1987 WD 02/11/87 AD 29/09/87--------- � SI 7498@1=7498 � IC 2/7500

View Document

20/11/8720 November 1987 WD 02/11/87 AD 30/09/87--------- � SI 42500@1=42500 � IC 10625/53125

View Document

20/11/8720 November 1987 Resolutions

View Document

04/11/874 November 1987

View Document

04/11/874 November 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 ADOPT MEM AND ARTS 300987

View Document

02/11/872 November 1987 Resolutions

View Document

29/10/8729 October 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/8729 October 1987

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED

View Document

26/10/8726 October 1987

View Document

26/10/8726 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/8721 October 1987 WD 14/10/87 PD 13/10/87--------- � SI 2@1

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED BAYNEXT LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

11/09/8711 September 1987 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