COVERSOURCE LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1129 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/05/1124 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/05/1111 May 2011 APPLICATION FOR STRIKING-OFF

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

21/10/0821 October 2008 FIRST GAZETTE

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: G OFFICE CHANGED 29/10/98 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/10/9821 October 1998 Incorporation

View Document

21/10/9821 October 1998 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