COUNTER ATTACK LIMITED

Company Documents

DateDescription
06/03/176 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/12/166 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM
272 REGENTS PARK ROAD
LONDON
N3 3HN

View Document

26/11/1526 November 2015 STATEMENT OF AFFAIRS/4.19

View Document

26/11/1526 November 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/1526 November 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/04/1523 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/04/1210 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

23/02/1223 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/03/1125 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN COOPER / 19/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/044 June 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

24/08/0324 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/08/0324 August 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

31/08/0131 August 2001 REGISTERED OFFICE CHANGED ON 31/08/01 FROM: 8 WIMPOLE STREET LONDON W1M 8LA

View Document

03/11/003 November 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

20/11/9920 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/998 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

09/02/999 February 1999 STRIKE-OFF ACTION SUSPENDED

View Document

19/01/9919 January 1999 FIRST GAZETTE

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: 8 WIMPOLE STREET LONDON W1M 7AB

View Document

22/04/9822 April 1998 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS; AMEND

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: 6TH FLOOR WINCHESTER STREET 259/269 OLD MARYLEBONE ROAD LONDON NW1 5RA

View Document

22/05/9622 May 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

13/05/9413 May 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/07/932 July 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 S366A DISP HOLDING AGM 02/01/91 S252 DISP LAYING ACC 02/01/91 S386 DISP APP AUDS 02/01/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/90

View Document

05/02/905 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/89

View Document

10/10/8910 October 1989 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: 8 BENTINCK STREET LONDON W1M 5RP

View Document

08/02/898 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

06/04/886 April 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 RETURN MADE UP TO 31/01/86; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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