COBELLO LTD

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 UNIT 11 SCOTTS INDUSTRIAL PARK FISHWICK STREET ROCHDALE LANCASHIRE OL16 5NA

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/07/9813 July 1998 REGISTERED OFFICE CHANGED ON 13/07/98 FROM: G OFFICE CHANGED 13/07/98 REPRO HOUSE PLANTATION INDUSTRIAL ESTATE WHITELANDS ROAD ASHTON-U-LYNE MANCHESTER OL6 6UZ

View Document

03/06/983 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 S252 DISP LAYING ACC 21/05/97

View Document

15/07/9715 July 1997 S366A DISP HOLDING AGM 21/05/97

View Document

09/11/969 November 1996 REGISTERED OFFICE CHANGED ON 09/11/96 FROM: G OFFICE CHANGED 09/11/96 GENERATION CENTRE DANE STREET ROCHDALE LANCASHIRE OL12 6XB

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

05/06/965 June 1996

View Document

05/06/965 June 1996

View Document

21/05/9621 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/9621 May 1996 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