COWBURN CONSULTING LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1320 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

31/10/1231 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/09/1123 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA MARION YUILL / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COWBURN / 17/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARGARET COWBURN / 17/09/2010

View Document

21/07/1021 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA YUILL / 13/05/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

10/10/0310 October 2003 REGISTERED OFFICE CHANGED ON 10/10/03 FROM: G OFFICE CHANGED 10/10/03 18 PRINCES STREET NORWICH NORFOLK NR3 1AE

View Document

17/09/0317 September 2003 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