COTOCO LIMITED

Company Documents

DateDescription
02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2019:LIQ. CASE NO.1

View Document

05/04/185 April 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/01/2018:LIQ. CASE NO.1

View Document

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM 14TH FLOOR DUKES KEEP 1 MARSH LANE SOUTHAMPTON HAMPSHIRE SO14 3EX

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM ENTERPRISE HOUSE OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3XB

View Document

10/02/1710 February 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/02/1710 February 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/02/1710 February 2017 STATEMENT OF AFFAIRS/4.19

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR GARETH JONES

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, SECRETARY GARETH JONES

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTERED OFFICE CHANGED ON 23/12/2014 FROM HTEC HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RX

View Document

26/11/1426 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 ADOPT ARTICLES 18/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/1328 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BURR

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN COULSON THOMAS

View Document

19/06/1319 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/135 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 05/03/12 STATEMENT OF CAPITAL GBP 200000.00

View Document

06/02/126 February 2012 30/12/11 STATEMENT OF CAPITAL GBP 196333

View Document

06/02/126 February 2012 ADOPT ARTICLES 30/12/2011

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

06/02/126 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

30/01/1230 January 2012 SECRETARY APPOINTED MR GARETH ANTHONY JONES

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY ANN MABEY

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR GARETH ANTHONY JONES

View Document

21/11/1121 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/11/1024 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD CHARLES FULLER / 01/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS ANN HILARY MABEY / 01/11/2009

View Document

18/11/0918 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PROFESSOR COLIN JOSEPH COULSON THOMAS / 01/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL CHARLETON BURR / 01/11/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 £ NC 183333/250000 15/03

View Document

04/04/074 April 2007 NC INC ALREADY ADJUSTED 01/03/07

View Document

28/11/0628 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/067 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 10 THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: 5 BARNACK BUSINESS CENTRE BLAKEY ROAD SALISBURY SP1 2LP

View Document

11/11/9911 November 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 5 BARNACK BUSINESS PARK SALISBURY SP1 2LP

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: THE BRAMLEYS WHITEPARISH SALISBURY WILTSHIRE SP5 2TA

View Document

16/11/9816 November 1998 RETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

14/09/9814 September 1998 COMPANY NAME CHANGED ASK MULTIMEDIA LTD CERTIFICATE ISSUED ON 15/09/98

View Document

02/12/972 December 1997 RETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/05/9728 May 1997 £ NC 100000/150000 15/05

View Document

18/03/9718 March 1997 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9615 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 NC INC ALREADY ADJUSTED 09/08/96

View Document

29/08/9629 August 1996 £ NC 100/100000 09/08

View Document

01/02/961 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 RETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/06/959 June 1995 REGISTERED OFFICE CHANGED ON 09/06/95 FROM: 4 HARDMAN AVENUE PRESTWICH MANCHESTER M25 0HB

View Document

08/01/958 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

10/11/9410 November 1994 SECRETARY RESIGNED

View Document

02/11/942 November 1994 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