CO-ORDINATED DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Notice of final meeting of creditors

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM
C/O HUNTER SINTON & CO
50 COMMERCIAL ROAD
BANBRIDGE
COUNTY DOWN
BT32 3ES

View Document

19/03/1419 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/03/1419 March 2014 ORDER OF COURT TO WIND UP

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1218 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/1121 June 2011 21/06/11 STATEMENT OF CAPITAL GBP 4

View Document

21/06/1121 June 2011 REDUCE ISSUED CAPITAL 17/06/2011

View Document

21/06/1121 June 2011 STATEMENT BY DIRECTORS

View Document

21/06/1121 June 2011 SOLVENCY STATEMENT DATED 17/06/11

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY FLORENCE ARMSTRONG

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 93 DROMORE ROAD BANBRIDGE CO DOWN BT32 4EF

View Document

13/01/1113 January 2011 SAIL ADDRESS CHANGED FROM: 93 DROMORE ROAD BANBRIDGE COUNTY DOWN BT32 4EF NORTHERN IRELAND

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARMSTRONG / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FLORENCE ARMSTRONG / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ARMSTRONG / 04/03/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FLORENCE ARMSTRONG / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYLIA ARMSTRONG / 04/03/2010

View Document

04/03/104 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 MORTGAGE SATISFACTION

View Document

21/01/0921 January 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

14/01/0914 January 2009 31/03/08 ANNUAL ACCTS

View Document

17/09/0817 September 2008 31/12/07

View Document

30/11/0730 November 2007 31/03/07 ANNUAL ACCTS

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

12/02/0712 February 2007 MORTGAGE SATISFACTION

View Document

30/01/0730 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

13/12/0613 December 2006 31/03/06 ANNUAL ACCTS

View Document

07/02/067 February 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

16/11/0516 November 2005 31/03/05 ANNUAL ACCTS

View Document

26/01/0526 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

16/12/0416 December 2004 31/03/04 ANNUAL ACCTS

View Document

09/09/049 September 2004 PARS RE MORTAGE

View Document

09/09/049 September 2004 PARS RE MORTAGE

View Document

09/09/049 September 2004 PARS RE MORTAGE

View Document

27/01/0427 January 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

10/01/0410 January 2004 31/03/03 ANNUAL ACCTS

View Document

05/03/035 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

26/11/0226 November 2002 31/03/02 ANNUAL ACCTS

View Document

16/01/0216 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

18/11/0118 November 2001 31/03/01 ANNUAL ACCTS

View Document

20/01/0120 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

11/09/0011 September 2000 31/03/00 ANNUAL ACCTS

View Document

11/04/0011 April 2000 PARS RE MORTAGE

View Document

29/01/0029 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

26/08/9926 August 1999 31/03/99 ANNUAL ACCTS

View Document

28/01/9928 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

04/01/994 January 1999 31/03/98 ANNUAL ACCTS

View Document

22/01/9822 January 1998 31/12/97 ANNUAL RETURN SHUTTLE

View Document

22/08/9722 August 1997 31/03/97 ANNUAL ACCTS

View Document

06/02/976 February 1997 31/03/96 ANNUAL ACCTS

View Document

14/01/9714 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

19/11/9619 November 1996 PARS RE MORTAGE

View Document

13/05/9613 May 1996 31/03/95 ANNUAL ACCTS

View Document

22/11/9522 November 1995 31/12/95 ANNUAL RETURN SHUTTLE

View Document

16/01/9516 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

21/12/9421 December 1994 31/03/94 ANNUAL ACCTS

View Document

19/12/9419 December 1994 PARS RE MORTAGE

View Document

19/12/9419 December 1994 CERT REG OF CHARGE IN GB

View Document

09/12/949 December 1994 PARS RE MORTAGE

View Document

04/11/944 November 1994 PARS RE MORTAGE

View Document

04/11/944 November 1994 PARS RE MORTAGE

View Document

09/04/949 April 1994 31/03/93 ANNUAL ACCTS

View Document

18/03/9418 March 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

30/04/9330 April 1993 31/03/92 ANNUAL ACCTS

View Document

08/03/938 March 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

27/05/9227 May 1992 31/03/91 ANNUAL ACCTS

View Document

28/01/9228 January 1992 31/12/91 ANNUAL RETURN FORM

View Document

18/04/9118 April 1991 31/03/90 ANNUAL ACCTS

View Document

03/01/913 January 1991 31/12/90 ANNUAL RETURN

View Document

15/11/9015 November 1990 PARS RE MORTAGE

View Document

23/03/9023 March 1990 31/03/89 ANNUAL ACCTS

View Document

28/02/9028 February 1990 CHANGE IN SIT REG ADD

View Document

28/02/9028 February 1990 31/12/89 ANNUAL RETURN

View Document

22/12/8822 December 1988 23/11/88 ANNUAL RETURN

View Document

22/12/8822 December 1988 31/03/88 ANNUAL ACCTS

View Document

13/04/8813 April 1988 PARS RE MORTAGE

View Document

14/03/8814 March 1988 PARS RE MORTAGE

View Document

20/02/8820 February 1988 31/12/87 ANNUAL RETURN

View Document

20/02/8820 February 1988 CHANGE IN SIT REG ADD

View Document

20/01/8820 January 1988 PARS RE MORTAGE

View Document

10/04/8710 April 1987 31/12/86 ANNUAL RETURN

View Document

03/04/873 April 1987 31/03/86 ANNUAL ACCTS

View Document

01/04/871 April 1987 CHANGE IN SIT REG ADD

View Document

05/03/865 March 1986 31/03/85 ANNUAL ACCTS

View Document

22/01/8622 January 1986 CHANGE IN SIT REG OFFICE

View Document

21/01/8621 January 1986 31/12/85 ANNUAL RETURN

View Document

31/03/8531 March 1985 31/12/84 ANNUAL RETURN

View Document

11/03/8511 March 1985 31/03/84 ANNUAL ACCTS

View Document

06/04/846 April 1984 31/12/83 ANNUAL RETURN

View Document

18/01/8318 January 1983 31/12/82 ANNUAL RETURN

View Document

07/01/837 January 1983 PARTICULARS RE DIRECTORS

View Document

07/01/837 January 1983 PARTICULARS RE DIRECTORS

View Document

08/12/828 December 1982 RETURN OF ALLOTS (CASH)

View Document

26/05/8226 May 1982 NOTICE OF ARD

View Document

05/03/825 March 1982 RETURN OF ALLOTS (CASH)

View Document

22/02/8222 February 1982 PARTICULARS RE DIRECTORS

View Document

22/02/8222 February 1982 31/12/81 ANNUAL RETURN

View Document

22/09/8122 September 1981 PARTICULARS RE DIRECTORS

View Document

11/12/8011 December 1980 SIT OF REGISTER OF MEMS

View Document

01/12/801 December 1980 31/12/80 ANNUAL RETURN

View Document

05/02/805 February 1980 PARTICULARS RE DIRECTORS

View Document

18/04/7918 April 1979 SITUATION OF REG OFFICE

View Document

18/04/7918 April 1979 PARTICULARS RE DIRECTORS

View Document

26/03/7926 March 1979 MEMORANDUM

View Document

26/03/7926 March 1979 STATEMENT OF NOMINAL CAP

View Document

26/03/7926 March 1979 DECL ON COMPL ON INCORP

View Document

26/03/7926 March 1979 ARTICLES

View Document

26/03/7926 March 1979 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