COTSWOLD CONNECTORS LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1227 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

14/10/1014 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD WALTERS / 11/12/2009

View Document

29/04/1029 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 6 CHURCH ROAD ST MARKS CHELTENHAM GLOUCESTERSHIRE GL51 7AH

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

07/12/027 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 6 CHURCH ROAD ST MARKS CHELTENHAM GLOS GL51 7AH

View Document

03/04/023 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/06/9724 June 1997 ADOPT MEM AND ARTS 16/06/97

View Document

24/06/9724 June 1997 REDESIGNATION OF SHARES 16/06/97

View Document

22/06/9722 June 1997 DIRECTOR RESIGNED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995

View Document

15/03/9515 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

12/04/9412 April 1994

View Document

12/04/9412 April 1994 RETURN MADE UP TO 27/03/94; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM: UNIT 26 KNIGHTSBRIDGE BUSINESS CENTRE COOMBE HILL CHELTENHAM,GLOS GL51 9TA

View Document

01/09/931 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993

View Document

20/05/9220 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/04/922 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/03/9227 March 1992 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