COUNTERSPACE LTD

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/06/1311 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

22/05/1222 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE ANN MCDONALD / 24/05/2011

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MCDONALD / 15/05/2010

View Document

27/04/1027 April 2010 SECRETARY APPOINTED MR MICHAEL GEORGE SENIOR

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MCDONALD / 30/09/2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM FLAT 100 DEANSGATE QUAY 392 DEANSGATE MANCHESTER LANCS M3 4LA

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 29/02/2008

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: C/O BRIGHT PARTNERSHIP QUEENS CHAMBERS 5 JOHN DALTON STREET MANCHESTER LANCS M2 6FT

View Document

11/10/0611 October 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 21 ST. THOMAS STREET BRISTOL AVON BS1 6JS

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 MEMORANDUM OF ASSOCIATION

View Document

09/08/049 August 2004 NC INC ALREADY ADJUSTED 05/07/04

View Document

02/08/042 August 2004 � NC 1000/21000 05/07/

View Document

11/06/0411 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/10/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 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