COGNITIVE TECHNOLOGIES GB LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for compulsory strike-off

View Document

22/06/1322 June 2013 Compulsory strike-off action has been suspended

View Document

16/04/1316 April 2013 First Gazette notice for compulsory strike-off

View Document

21/05/1221 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 2012-04-18 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Total exemption small company accounts made up to 2011-03-31

View Document

20/12/1120 December 2011 Termination of appointment of Stuart Paul Keighley as a director on 2011-11-15

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR STUART KEIGHLEY

View Document

18/05/1118 May 2011 Annual return made up to 2011-04-18 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/09/101 September 2010 Total exemption small company accounts made up to 2010-03-31

View Document

01/07/101 July 2010 Annual return made up to 2010-04-18 with full list of shareholders

View Document

01/07/101 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Total exemption small company accounts made up to 2009-03-31

View Document

23/10/0923 October 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

23/10/0923 October 2009 Previous accounting period shortened from 2009-04-30 to 2009-03-31

View Document

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

View Document

07/09/097 September 2009

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR KIERAN DEWHIRST

View Document

13/08/0913 August 2009

View Document

06/07/096 July 2009

View Document

06/07/096 July 2009 DIRECTOR'S PARTICULARS STUART KEIGHLEY

View Document

02/07/092 July 2009 DIRECTOR'S PARTICULARS STUART KEIGHLEY

View Document

02/07/092 July 2009

View Document

15/05/0915 May 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/09 FROM: 8 CARTWRIGHT COURT BRADLEY BUSINESS PARK HUDDERSFIELD WEST YORKSHIRE HD2 1GN

View Document

30/04/0930 April 2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED JASON GLEDHILL

View Document

16/03/0916 March 2009

View Document

03/06/083 June 2008

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/08 FROM: KENSINGTON HOUSE WESTMINSTER PLACE POPPLETON YORK YO26 6RW UNITED KINGDOM

View Document

08/05/088 May 2008

View Document

08/05/088 May 2008 SECRETARY APPOINTED MR JONATHAN BOOTH

View Document

07/05/087 May 2008 SECRETARY RESIGNED SUTTON MCGRATH LTD

View Document

07/05/087 May 2008

View Document

18/04/0818 April 2008 Incorporation

View Document

18/04/0818 April 2008 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