COTSWOLD CHARTERS LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/0922 July 2009 APPLICATION FOR STRIKING-OFF

View Document

04/06/094 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 Solvency Statement dated 28/04/09

View Document

14/05/0914 May 2009 REDUCE ISSUED CAPITAL 25/04/2009

View Document

14/05/0914 May 2009 Statement by Directors

View Document

14/05/0914 May 2009 MEMORANDUM OF CAPITAL - PROCESSED 14/05/09

View Document

13/04/0913 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: BRASENOSE COTTAGE CHURCH END, GREAT ROLLRIGHT CHIPPING NORTON OXFORDSHIRE OX7 5RX

View Document

11/07/0611 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

18/08/0218 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/12/0027 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: BREDON SCHOOL LANE, LOWER BRAILES BANBURY OXFORDSHIRE OX15 5HP

View Document

15/05/0015 May 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 NC INC ALREADY ADJUSTED 20/06/99

View Document

29/07/9929 July 1999 � NC 500000/999900 20/06/99

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED MECHTRACK LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 11/05/99 ADOPT MEM AND ARTS 11/05/99

View Document

25/05/9925 May 1999 NC INC ALREADY ADJUSTED 11/05/99

View Document

25/05/9925 May 1999 � NC 100/500000 11/05/99

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 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