CODE COURIERS LIMITED

Company Documents

DateDescription
04/09/124 September 2012 STRUCK OFF AND DISSOLVED

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY ROSS STANIFORTH

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDEEP SINGH MATTO / 22/01/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED TOAD COURIERS LIMITED CERTIFICATE ISSUED ON 10/03/04

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/01/0422 January 2004 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