CODECX LTD

Company Documents

DateDescription
10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 62 MERLIN DRIVE MERLIN DRIVE QUEDGELEY GLOUCESTER GL2 4NL ENGLAND

View Document

21/09/1821 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

21/09/1821 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/09/1821 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 162 HUCCLECOTE ROAD HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3SH ENGLAND

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/08/1624 August 2016 COMPANY NAME CHANGED ROWLES IT LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 62 MERLIN DRIVE QUEDGELY GLOUCESTERSHIRE GL2 4NL

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/04/141 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 62 MERLIN DRIVE QUEDGELY GLOUCESTERSHIRE GL2 4NL ENGLAND

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 62 MERLIN DRIVE QUEDGELEY GLOUCESTER GL2 4NL UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ UNITED KINGDOM

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROWLES / 31/01/2012

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/03/1116 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 979 LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE HILLIER

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROWLES

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

16/03/1016 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

14/12/0914 December 2009 PREVSHO FROM 31/03/2010 TO 30/11/2009

View Document

10/08/0910 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT & CONTRACTOR SERVICES LTD

View Document

05/03/085 March 2008 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