COSMACK MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/0420 August 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

05/07/045 July 2004 C/O ENDING ADMINISTRATION

View Document

29/04/0429 April 2004 RESULT OF MEETING OF CREDITORS

View Document

23/04/0423 April 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

02/04/042 April 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

29/03/0429 March 2004 STATEMENT OF PROPOSALS

View Document

12/02/0412 February 2004 APPOINTMENT OF ADMINISTRATOR

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM:
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM:
8 BAKER STREET
LONDON
W1U 3LL

View Document

17/12/0317 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

04/06/034 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 ADOPT ARTICLES 21/02/01

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 ALTER MEM AND ARTS 06/10/97

View Document

17/10/9717 October 1997 COMPANY NAME CHANGED
ACRE 153 LIMITED
CERTIFICATE ISSUED ON 20/10/97

View Document

18/07/9718 July 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