COTSWOLDS CARESHARE

Company Documents

DateDescription
01/10/131 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/136 June 2013 APPLICATION FOR STRIKING-OFF

View Document

12/06/1212 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 17/04/12 NO MEMBER LIST

View Document

05/06/125 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD NEWMAN

View Document

16/06/1116 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MS HELEN BAKER

View Document

26/04/1126 April 2011 17/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY VALERIE GARRETT

View Document

29/12/1029 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS ELIZABETH ANN KEEN

View Document

21/04/1021 April 2010 17/04/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WILLIAM GAMBIER FENTON / 17/04/2010

View Document

18/06/0918 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/04/0922 April 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

30/05/0830 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 ANNUAL RETURN MADE UP TO 17/04/04

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/05/0310 May 2003 ANNUAL RETURN MADE UP TO 17/04/03

View Document

22/03/0322 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 ANNUAL RETURN MADE UP TO 17/04/02

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 ANNUAL RETURN MADE UP TO 17/04/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000

View Document

28/06/0028 June 2000 ANNUAL RETURN MADE UP TO 17/04/00

View Document

21/06/0021 June 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED SOUTH COTSWOLDS CARESHARE CERTIFICATE ISSUED ON 15/06/00

View Document

23/04/9923 April 1999 ANNUAL RETURN MADE UP TO 17/04/99

View Document

27/04/9827 April 1998 ANNUAL RETURN MADE UP TO 17/04/98

View Document

19/03/9819 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

17/04/9717 April 1997 Incorporation

View Document

17/04/9717 April 1997 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