MARK DEVIN COSEC LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

05/07/215 July 2021 Application to strike the company off the register

View Document

01/07/211 July 2021 Termination of appointment of Elizabeth Maria Devin as a director on 2021-07-01

View Document

30/06/2130 June 2021 Micro company accounts made up to 2021-04-05

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 1 PARSONS STREET PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ ENGLAND

View Document

30/12/1930 December 2019 REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 1 ELGAR HOUSE SYMPHONY COURT BIRMINGHAM B16 8AD

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/06/1612 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/142 June 2014 CONFLICT OF INTEREST SECTION 175 21/05/2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 21/05/14 STATEMENT OF CAPITAL GBP 4

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEVIN / 04/07/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIA DEVIN / 04/07/2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 18 THE LIMES ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AF

View Document

01/06/131 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/06/122 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

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

View Document

04/06/114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIA DEVIN / 29/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/094 November 2009 ADOPT ARTICLES

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK DEVIN

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 CURRSHO FROM 05/04/2009 TO 31/03/2009

View Document

08/07/088 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

11/03/0811 March 2008 ADOPT ARTICLES 05/03/2008

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 05/04/08

View Document

21/07/0721 July 2007 S386 DISP APP AUDS 14/07/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

21/07/0721 July 2007 AUDITORS REMUNERATION 14/07/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

17/07/0717 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 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