MARK DEVIN COSEC LIMITED
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
05/07/215 July 2021 | Application to strike the company off the register |
01/07/211 July 2021 | Termination of appointment of Elizabeth Maria Devin as a director on 2021-07-01 |
30/06/2130 June 2021 | Micro company accounts made up to 2021-04-05 |
21/04/2021 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
17/04/2017 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 1 PARSONS STREET PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ ENGLAND |
30/12/1930 December 2019 | REGISTERED OFFICE CHANGED ON 30/12/2019 FROM 1 ELGAR HOUSE SYMPHONY COURT BIRMINGHAM B16 8AD |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/05/1828 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
27/03/1727 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/06/1612 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
01/06/151 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/06/142 June 2014 | CONFLICT OF INTEREST SECTION 175 21/05/2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
30/05/1430 May 2014 | 21/05/14 STATEMENT OF CAPITAL GBP 4 |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DEVIN / 04/07/2013 |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIA DEVIN / 04/07/2013 |
30/06/1330 June 2013 | REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 18 THE LIMES ERDINGTON BIRMINGHAM WEST MIDLANDS B24 8AF |
01/06/131 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/06/122 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/01/124 January 2012 | PREVSHO FROM 31/03/2012 TO 31/12/2011 |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/06/114 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARIA DEVIN / 29/06/2010 |
30/06/1030 June 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/11/094 November 2009 | ADOPT ARTICLES |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, SECRETARY MARK DEVIN |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/06/0929 June 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | CURRSHO FROM 05/04/2009 TO 31/03/2009 |
08/07/088 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
11/03/0811 March 2008 | ADOPT ARTICLES 05/03/2008 |
24/07/0724 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/07/0724 July 2007 | ACC. REF. DATE SHORTENED FROM 31/07/08 TO 05/04/08 |
21/07/0721 July 2007 | S386 DISP APP AUDS 14/07/07 |
21/07/0721 July 2007 | NEW DIRECTOR APPOINTED |
21/07/0721 July 2007 | AUDITORS REMUNERATION 14/07/07 |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 1 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ |
17/07/0717 July 2007 | DIRECTOR RESIGNED |
17/07/0717 July 2007 | SECRETARY RESIGNED |
09/07/079 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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