COSMEDOCTOR LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1315 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1315 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/02/1315 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/12/1228 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/12/1228 December 2012 REGISTERED OFFICE CHANGED ON 28/12/2012 FROM 30A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DG

View Document

28/12/1228 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

08/06/128 June 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/06/128 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LUCIE ANNE PASSMORE / 04/01/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE ANNE PASSMORE / 04/01/2012

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MARIE CRESSHILL / 04/01/2012

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCIE ANNE PASSMORE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE MARIE CRESSHILL / 01/03/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE CRESSHILL / 13/02/2008

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCIE PASSMORE / 05/09/2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 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