COBAX TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CONNOR / 31/12/2013 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O'CONNOR / 31/12/2013 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/12/1327 December 2013 | REGISTERED OFFICE CHANGED ON 27/12/2013 FROM WYCHWOOD HOUSE 139 PARK STREET SOUTH BLACKENHALL WOLVERHAMPTON WEST MIDLANDS WV2 3JF |
04/12/134 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/10/1220 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
30/10/1130 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH O' CONNOR / 01/11/2009 |
01/11/091 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN LEON BAXENDALE / 01/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/10/0831 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/10/0729 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
03/08/073 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/11/0614 November 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | 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