COOL LOGIC LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
UNIT 3 WEST CROFT INDUSTRIAL ESTATE, MANCHESTER OLD ROAD
MIDDLETON
MANCHESTER
M24 4GJ
ENGLAND

View Document

11/11/1311 November 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/11/1311 November 2013 STATEMENT OF AFFAIRS/4.19

View Document

11/11/1311 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
UNIVERSAL HOUSE
ELIZABETHAN WAY
MILNROW
ROCHDALE
OL16 4BU

View Document

08/04/138 April 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHEVREAU

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHEVREAU

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS JOANNE WILKINSON

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/02/1023 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL JONES

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: G OFFICE CHANGED 18/11/02 SUITE 4 WILMSLOW HOUSE GROVE WAY WILMSLOW CHESHIRE SK9 5AG

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/008 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 REGISTERED OFFICE CHANGED ON 25/06/99 FROM: G OFFICE CHANGED 25/06/99 CEDARBANK HOUSE 8 HAWTHORN LANE WILMSLOW CHESHIRE SK9 5DD

View Document

21/02/9921 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: G OFFICE CHANGED 24/09/98 OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: G OFFICE CHANGED 06/03/97 COUNTY CHAMBERS KINGS COURT, RAILWAY STREET ALTRINCHAM CHESHIRE WA14 2RE

View Document

13/12/9613 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

26/04/9526 April 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/05/9124 May 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/04/9118 April 1991 S366A DISP HOLDING AGM 25/03/91

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 25/03/91

View Document

18/04/9118 April 1991 S252 DISP LAYING ACC 25/03/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 RETURN MADE UP TO 08/02/90; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/898 February 1989 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