CODEM LIMITED

Company Documents

DateDescription
09/02/109 February 2010 STRUCK OFF AND DISSOLVED

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

18/02/0918 February 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/01/096 January 2009 First Gazette

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/02/0818 February 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 37 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/04/0211 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM: ASHFORD LODGE CYPRESS COURT HAZELWOOD ROAD SNEYD PARK BRISTOL AVON BS9 1PY

View Document

16/06/9816 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

31/05/9631 May 1996 SECRETARY RESIGNED

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996

View Document

31/05/9631 May 1996 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995

View Document

16/06/9516 June 1995 Incorporation

View Document

16/06/9516 June 1995 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