COSL REALISATIONS LIMITED

Company Documents

DateDescription
02/07/122 July 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2012

View Document

28/04/1128 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008202

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM THE MITRE BUILDING CIVIC INDUSTRIAL ESTATE WHITCHURCH SHROPSHIRE SY13 1TT

View Document

08/03/118 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

03/03/113 March 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

31/12/1031 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED COUNTRY SEAT LIMITED CERTIFICATE ISSUED ON 31/12/10

View Document

23/12/1023 December 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008202

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

25/01/1025 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANLEY CHARLES BARRY / 02/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY BUTLER / 02/10/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN MARK BELHAM / 02/10/2009

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

24/02/0924 February 2009 Appointment Terminate, Director And Secretary David Ray Williams Logged Form

View Document

09/01/099 January 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/08/0622 August 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: HIGHGATE CENTRE LIVERPOOL ROAD WHITCHURCH SALOP SY13 1SW

View Document

03/09/043 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

26/06/0426 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0425 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/0210 December 2002 ENTER INTO AGRR& OTHERS 05/12/02

View Document

10/12/0210 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/12/0210 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/12/00

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/01/00;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/10/9918 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9830 November 1998 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 AUDITOR'S RESIGNATION

View Document

29/12/9729 December 1997 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 � NC 100000/340000 19/11/96

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 05/11/96

View Document

04/12/964 December 1996 NC INC ALREADY ADJUSTED 05/11/96 AUTH ALLOT OF SECURITY 05/11/96

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/963 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/9628 April 1996 DIRECTOR RESIGNED

View Document

28/04/9628 April 1996

View Document

25/04/9625 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/955 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995

View Document

10/10/9510 October 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9517 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/954 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 RETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 NEW DIRECTOR APPOINTED

View Document

08/12/938 December 1993 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

21/07/9321 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 DIRECTOR RESIGNED

View Document

20/07/9320 July 1993

View Document

14/07/9314 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9325 February 1993

View Document

25/02/9325 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/928 December 1992 RETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992

View Document

29/09/9229 September 1992

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

09/01/929 January 1992

View Document

09/01/929 January 1992 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991

View Document

04/12/914 December 1991

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 NC INC ALREADY ADJUSTED 31/10/91

View Document

26/11/9126 November 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/91

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991

View Document

21/11/9121 November 1991

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: G OFFICE CHANGED 19/11/91 HEMINGFORD HOUSE GLEBE ROAD HUNTINGDON CAMBRIDGESHIRE. PE18 7DX

View Document

19/11/9119 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: G OFFICE CHANGED 22/08/91 ANDERSON HOUSE, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE,PE18 0EY.

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 REGISTERED OFFICE CHANGED ON 12/03/91 FROM: G OFFICE CHANGED 12/03/91 STUKELEY WORKS STUKELEY ROAD INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE18 6HH

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/919 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/06/904 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/8914 November 1989 RETURN MADE UP TO 18/10/89; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 DIRECTOR RESIGNED

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/08/8819 August 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/871 July 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/05/8723 May 1987 NEW DIRECTOR APPOINTED

View Document

14/05/8714 May 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: G OFFICE CHANGED 08/05/87 HIGHGATE CENTRE LIVERPOOL ROAD WHITCHURCH SHROPSHIRE SY13 1SW

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/10/8611 October 1986 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

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