COGNITIVE TECHNOLOGIES GB LIMITED
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via compulsory strike-off |
07/01/147 January 2014 | First Gazette notice for compulsory strike-off |
22/06/1322 June 2013 | Compulsory strike-off action has been suspended |
16/04/1316 April 2013 | First Gazette notice for compulsory strike-off |
21/05/1221 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
21/05/1221 May 2012 | Annual return made up to 2012-04-18 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/12/1122 December 2011 | Total exemption small company accounts made up to 2011-03-31 |
20/12/1120 December 2011 | Termination of appointment of Stuart Paul Keighley as a director on 2011-11-15 |
20/12/1120 December 2011 | APPOINTMENT TERMINATED, DIRECTOR STUART KEIGHLEY |
18/05/1118 May 2011 | Annual return made up to 2011-04-18 with full list of shareholders |
18/05/1118 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/09/101 September 2010 | Total exemption small company accounts made up to 2010-03-31 |
01/07/101 July 2010 | Annual return made up to 2010-04-18 with full list of shareholders |
01/07/101 July 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/1015 January 2010 | Total exemption small company accounts made up to 2009-03-31 |
23/10/0923 October 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
23/10/0923 October 2009 | Previous accounting period shortened from 2009-04-30 to 2009-03-31 |
07/09/097 September 2009 | REGISTERED OFFICE CHANGED ON 07/09/09 FROM: GISTERED OFFICE CHANGED ON 07/09/2009 FROM CLAYTON HOUSE PARK ROAD ELLAND WEST YORKSHIRE HX5 9HP |
07/09/097 September 2009 | |
13/08/0913 August 2009 | APPOINTMENT TERMINATED DIRECTOR KIERAN DEWHIRST |
13/08/0913 August 2009 | |
06/07/096 July 2009 | |
06/07/096 July 2009 | DIRECTOR'S PARTICULARS STUART KEIGHLEY |
02/07/092 July 2009 | DIRECTOR'S PARTICULARS STUART KEIGHLEY |
02/07/092 July 2009 | |
15/05/0915 May 2009 | |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 8 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 1GN |
30/04/0930 April 2009 | |
30/04/0930 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR RESIGNED JASON GLEDHILL |
16/03/0916 March 2009 | |
03/06/083 June 2008 | |
03/06/083 June 2008 | REGISTERED OFFICE CHANGED ON 03/06/08 FROM: KENSINGTON HOUSE WESTMINSTER PLACE POPPLETON YORK YO26 6RW UNITED KINGDOM |
08/05/088 May 2008 | |
08/05/088 May 2008 | SECRETARY APPOINTED MR JONATHAN BOOTH |
07/05/087 May 2008 | SECRETARY RESIGNED SUTTON MCGRATH LTD |
07/05/087 May 2008 | |
18/04/0818 April 2008 | Incorporation |
18/04/0818 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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