COVERWELL SOLUTIONS LTD.

Company Documents

DateDescription
14/07/1014 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/04/1014 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/02/102 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2010

View Document

14/08/0914 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY JANE WATSON

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN SHANNON

View Document

29/07/0829 July 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 56 VALLEY DRIVE SEAFORD EAST SUSSEX BN25 3BW

View Document

29/07/0829 July 2008 STATEMENT OF AFFAIRS/4.19

View Document

29/07/0829 July 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL CHEATER

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: COVERWELL HOUSE, HURSTWOOD GRANGE, HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: OATHALL HOUSE OATHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DG

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

20/09/0520 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 Resolutions

View Document

15/09/0515 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0515 September 2005 Resolutions

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 COMPANY NAME CHANGED UNISERVICE LIMITED CERTIFICATE ISSUED ON 14/09/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/06/0329 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS; AMEND

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

19/07/0119 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0119 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 21/04/99

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 21/04/99

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

23/03/0023 March 2000 DIRECTOR RESIGNED

View Document

30/12/9930 December 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9929 October 1999 CONSO 21/04/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 £ NC 1000/1250000 21/0

View Document

29/10/9929 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW SECRETARY APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

16/05/9916 May 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 ALTER MEM AND ARTS 21/10/98

View Document

06/10/986 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 Incorporation

View Document

23/06/9723 June 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