COGENT SUPPORT SERVICES LTD.

Company Documents

DateDescription
27/03/1427 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/12/1327 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 7/8 BRICKFIELD BUSINESS CENTRE 60 MANCHESTER ROAD NORTHWICH CHESHIRE CW9 7LS

View Document

07/05/137 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/137 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/05/137 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/04/1310 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/07/1128 July 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 03/02/10 NO CHANGES

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM SADLERHOUSE 14-16 SADLER STREET MIDDLETON MANCHESTER M24 5UJ UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/08/0913 August 2009 COMPANY NAME CHANGED DEMANDMODE LIMITED CERTIFICATE ISSUED ON 13/08/09

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DEVINE / 20/05/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM SADLER HOUSE 14/16 SADLER ST MIDDLETON MANCHESTER M24 5UJ

View Document

29/04/0829 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

30/03/9830 March 1998 NC INC ALREADY ADJUSTED 25/03/98

View Document

30/03/9830 March 1998 � NC 1000/2000000 25/03/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 SECRETARY RESIGNED

View Document

06/04/976 April 1997 REGISTERED OFFICE CHANGED ON 06/04/97 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

03/02/973 February 1997 Incorporation

View Document

03/02/973 February 1997 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