CODECREATION LIMITED

Company Documents

DateDescription
11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

11/11/2211 November 2022 Final Gazette dissolved following liquidation

View Document

15/10/1015 October 2010 ORDER OF COURT TO WIND UP

View Document

14/04/1014 April 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

12/03/1012 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/105 February 2010 APPLICATION FOR STRIKING-OFF

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, SECRETARY OAKLEAF COMPANY SERVICES LIMITED

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR GWYN ROBERTS

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS; AMEND

View Document

04/04/094 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID REYNOLDS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM HOWES PERCIVAL LLP OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHANTS NN1 5PN

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: 1 SAINT ANDREW STREET PLYMOUTH DEVON PL1 2AH

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/11/03

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: UNIT 4AL METROPOLITAN WHARF, WAPPING WALL LONDON E1W 3SS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ADOPT MEM AND ARTS 22/10/99

View Document

21/01/0021 January 2000 REGISTERED OFFICE CHANGED ON 21/01/00 FROM: APARTMENT 11 7 RAINBOW QUAY LONDON SE16 1UF

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 COMPANY NAME CHANGED COMPUTERS IN MIND LTD CERTIFICATE ISSUED ON 22/10/99

View Document

19/10/9919 October 1999 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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