CO-ORDIT BUILDING SERVICES LIMITED

Company Documents

DateDescription
16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BARN LODGE SHUTTLEWORTH LANE COSBY LEICESTER LE9 1RF

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009213,00009115

View Document

25/06/1025 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY LEICESTER REGISTRARS LIMITED

View Document

01/09/091 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0012 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 02/10/98

View Document

16/10/9816 October 1998 Resolutions

View Document

13/10/9813 October 1998 COMPANY NAME CHANGED SANDERMASTER LIMITED CERTIFICATE ISSUED ON 14/10/98

View Document

07/10/987 October 1998 REGISTERED OFFICE CHANGED ON 07/10/98 FROM: G OFFICE CHANGED 07/10/98 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

01/09/981 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 Incorporation

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