COBB CORPMEM NO 2 LIMITED

Company Documents

DateDescription
03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CARR / 27/01/2014

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BENSON / 27/01/2014

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN GIBSON / 27/01/2014

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM
58 MOSLEY STREET
MANCHESTER
M2 3HZ
UNITED KINGDOM

View Document

08/02/138 February 2013 CURREXT FROM 31/01/2014 TO 30/04/2014

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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