CODEQ LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/119 March 2011 APPLICATION FOR STRIKING-OFF

View Document

04/01/114 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 1

View Document

06/10/106 October 2010 REDUCE ISSUED CAPITAL 30/09/2010

View Document

06/10/106 October 2010 SOLVENCY STATEMENT DATED 30/09/10

View Document

06/10/106 October 2010 STATEMENT BY DIRECTORS

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/06/103 June 2010 SECTION 519

View Document

11/01/1011 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / GLYNIS ANN GUTHRIE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD JOHN GUTHRIE / 14/12/2009

View Document

11/11/0911 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

11/11/0911 November 2009 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 RETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 27/12/97; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/953 January 1995

View Document

03/01/953 January 1995 RETURN MADE UP TO 27/12/94; NO CHANGE OF MEMBERS

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

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/04/9414 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/01/9415 January 1994 RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994

View Document

19/03/9319 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 27/12/92; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

03/01/923 January 1992

View Document

03/01/923 January 1992 RETURN MADE UP TO 27/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

05/12/905 December 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/05/902 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/895 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/07/893 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: G OFFICE CHANGED 13/04/89 29 WARWICK ROAD COVENTRY CV1 2ES

View Document

14/12/8714 December 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/11/8727 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 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