CODEBUILD HOLDINGS LIMITED

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/106 August 2010 APPLICATION FOR STRIKING-OFF

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY REGINALD JARMAN / 01/12/2009

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA JARMAN / 03/12/2009

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: G OFFICE CHANGED 07/02/02 5 SOLE FARM ROAD BOOKHAM LEATHERHEAD SURREY KT23 3DR

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

21/07/0021 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0021 July 2000 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