R COOK & SONS LIMITED

Company Documents

DateDescription
26/09/1326 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

26/09/1326 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/09/1326 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
STAND N6 NEW COVENT
GARDEN MARKET
NINE ELMS LANE
LONDON
SW8 5ND

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/08/1216 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER COOK / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OLIVER COOK / 02/08/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS JAMES COOK / 02/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

21/07/1021 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / DENIS COOK / 09/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM:
5 THE GATEWAY
RATHMORE ROAD
LONDON
SE7 7QW

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM:
SUITE 1 THE INNOVATION CENTRE
225 MARSH WALL
LONDON
E14 9FW

View Document

01/06/071 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 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