COUNTING COWS LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY HELEN RAMSEY / 28/02/2012

View Document

04/04/124 April 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY HELEN RAMSEY / 28/02/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY HELEN RAMSEY / 29/06/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY HELEN RAMSEY / 29/06/2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM STAR HOUSE 95 HIGH STREET BENFLEET ESSEX SS7 5LN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAYES

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY HELEN RAMSEY / 17/04/2011

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GASKIN

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HELEN RAMSEY / 09/11/2010

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS. TRACY HELEN RAMSEY / 17/02/2010

View Document

07/04/107 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY HELEN RAMSEY / 16/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS. TRACY HELEN RAMSEY / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GASKIN / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAYES / 16/03/2010

View Document

17/02/0917 February 2009 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