COTTAGE HOME IMPROVEMENTS LIMITED

Company Documents

DateDescription
20/03/1220 March 2012 STRUCK OFF AND DISSOLVED

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1016 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PATRICK CASEY / 02/08/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 REGISTERED OFFICE CHANGED ON 22/04/2010 FROM 9 GRASMERE AVENUE, TILEHURST READING BERKS RG30 6XU

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MRS NICOLA JONANNE GOLDSMITH

View Document

02/10/092 October 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/01/0928 January 2009 DISS40 (DISS40(SOAD))

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information