CODAEX UK LTD

Company Documents

DateDescription
10/10/1310 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/132 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/09/2013

View Document

24/09/1324 September 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/09/1324 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/09/133 September 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/07/1329 July 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
4 PHOENIX COURT
HAWKINS ROAD
COLCHESTER
ESSEX
CO2 8JY

View Document

15/07/1315 July 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

07/07/137 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/137 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

18/10/1218 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIRK DE GREEF / 11/10/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GINNY LAURA COOPER / 11/10/2011

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

17/08/1117 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

21/06/1021 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 11/10/09 FULL LIST AMEND

View Document

16/01/1016 January 2010 11/10/09 NO CHANGES

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0921 August 2009 COMPANY NAME CHANGED CODA DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/08/09

View Document

02/07/092 July 2009 DIRECTOR RESIGNED LAURENCE ADAMS

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: 222 CRAY AVENUE ORPINGTON KENT BR5 3PZ

View Document

09/01/099 January 2009 DIRECTOR'S PARTICULARS LAURENCE ADAMS

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information