COVERSTREAM LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/107 June 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 SECRETARY RESIGNED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: SPRINGFIELD MILL, NORMAN ROAD, DENBY DALE, HUDDERSFIELD, HD8 8TH.

View Document

18/01/0618 January 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS; AMEND

View Document

19/07/0019 July 2000

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/11/9827 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 15/06/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/10/9511 October 1995 AUDITOR'S RESIGNATION

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994

View Document

11/05/9411 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/06/9311 June 1993

View Document

11/06/9311 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9326 March 1993 � NC 100/10000 31/01/93

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 31/01/93 AUTH ALLOT OF SECURITY 31/01/93

View Document

26/03/9326 March 1993 NC INC ALREADY ADJUSTED 31/01/93

View Document

13/05/9213 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992

View Document

30/03/9230 March 1992 ACCOUNTING REF. DATE EXT FROM 13/11 TO 31/01

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 13/11/91

View Document

12/08/9112 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991

View Document

08/07/918 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/918 July 1991 RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS

View Document

18/04/9118 April 1991 NEW DIRECTOR APPOINTED

View Document

23/01/9123 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 13/11

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/9020 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 REGISTERED OFFICE CHANGED ON 07/06/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

15/05/9015 May 1990 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