CODEMASTER LIMITED

Company Documents

DateDescription
31/10/1331 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES HICKS

View Document

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MICHAEL CHARLES HICKS

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY JEANETTE HICKS

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

28/10/1028 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HICKS / 26/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/10/0817 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY GRAHAM CROFT

View Document

16/05/0816 May 2008 SECRETARY APPOINTED JEANETTE HICKS

View Document

27/02/0827 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

07/03/077 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/03/042 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 12/11/02

View Document

21/10/0321 October 2003 NC INC ALREADY ADJUSTED 12/11/02

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 12/11/02

View Document

11/02/0311 February 2003 � NC 2/80 12/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED AXICON AUTO ID (CHINA) LTD CERTIFICATE ISSUED ON 19/01/00

View Document

12/11/9912 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

26/10/9826 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

07/02/977 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 COMPANY NAME CHANGED BARCODATION LIMITED CERTIFICATE ISSUED ON 13/09/96

View Document

23/02/9623 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 03/02/94

View Document

03/03/953 March 1995 EXEMPTION FROM APPOINTING AUDITORS 19/01/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/11/9429 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

21/12/9321 December 1993 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993 AUDITOR'S RESIGNATION

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

07/05/937 May 1993 REGISTERED OFFICE CHANGED ON 07/05/93 FROM: THE BALTIC CENTRE GREAT WEST ROAD BRENTFORD MIDDX. TW8 9BU

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/12/9221 December 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

04/10/914 October 1991 SECRETARY RESIGNED

View Document

01/10/911 October 1991 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