CODAN RUBBER LIMITED

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

13/01/2313 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

13/01/2213 January 2022 Liquidators' statement of receipts and payments to 2021-11-16

View Document

06/11/126 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

05/11/125 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012:AMENDING FORM

View Document

05/10/125 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

17/04/1217 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2012

View Document

18/10/1118 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011:AMENDING FORM

View Document

14/10/1114 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011

View Document

20/12/1020 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1020 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008736,00009300

View Document

26/08/1026 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

04/05/104 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP 446 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA ENGLAND

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 9 CRONIN COURTYARD WELDON SOUTH IND EST CORBY NORTHANTS NN18 8AG

View Document

22/02/1022 February 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008736,00009300

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR MASSIMO ZAGATI

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

21/03/0921 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0921 March 2009 AUTH ALLOT OF SECURITY 29/01/2009 NC INC ALREADY ADJUSTED 29/01/2009

View Document

21/03/0921 March 2009 NC INC ALREADY ADJUSTED 29/01/09

View Document

20/03/0920 March 2009 PUR OWN SHARES,CAP 29/01/2009 GBP NC 11329175/628229175 29/01/2009

View Document

07/11/087 November 2008 DIRECTOR RESIGNED STIG MAASBOL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 GBP NC 5800000/11329175 17/03/08

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0727 October 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: NO 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICESTERSHIRE LE2 7EA

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0617 February 2006 � NC 3500000/5800000 23/12/05

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 01/10/99

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 23/12/05 AUTH ALLOT OF SECURITY 23/12/05

View Document

17/02/0617 February 2006 NC INC ALREADY ADJUSTED 01/10/99

View Document

20/01/0620 January 2006 S366A DISP HOLDING AGM 16/01/06 S252 DISP LAYING ACC 16/01/06 S386 DISP APP AUDS 16/01/06

View Document

03/01/063 January 2006 COMPANY NAME CHANGED ROULUNDS CODAN (CORBY) LTD CERTIFICATE ISSUED ON 03/01/06

View Document

18/10/0518 October 2005 NEW SECRETARY APPOINTED

View Document

18/10/0518 October 2005 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: 8 CRONIN COURTYARD WELDON SOUTH IND ESTATE CORBY NORTHAMPTONSHIRE NN18 8AG

View Document

24/07/0524 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 ADOPT ARTICLES 01/10/84 VARY SHARE RIGHTS/NAME 01/10/84

View Document

09/11/019 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

01/02/991 February 1999 COMPANY NAME CHANGED CODAN RUBBER LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9724 June 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/07/961 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

07/02/957 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/07/9414 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/07/9213 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 AUDITOR'S RESIGNATION

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 REGISTERED OFFICE CHANGED ON 15/04/91 FROM: G OFFICE CHANGED 15/04/91 SOUTH ROAD PENALLTA INDUSTRIAL ESTATE YSTRAD MYNACH HENGOED MID GLAMORGAN CF8 7XH

View Document

04/01/914 January 1991 � NC 25000/1000000 11/12/90

View Document

04/01/914 January 1991 NC INC ALREADY ADJUSTED 11/12/90

View Document

28/12/9028 December 1990 RESOLUTION PASSED ON

View Document

16/08/9016 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/08/898 August 1989 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

28/10/8828 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

13/10/8713 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

07/08/877 August 1987 COMPANY NAME CHANGED HESTON CODAN RUBBER LIMITED CERTIFICATE ISSUED ON 10/08/87

View Document

12/07/8612 July 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

03/01/793 January 1979 ARTICLES OF ASSOCIATION

View Document

19/01/7319 January 1973 MEMORANDUM OF ASSOCIATION

View Document


More Company Information