COURAGE PROPERTIES & DEVELOPMENT AGENTS LTD

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1131 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 35A HIGH STREET SNODLAND KENT ME6 5AG

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/03/1025 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT CUMMINES

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT CUMMINES / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BHADAR SINGH / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 COMPANY NAME CHANGED COURAGE TRAINING AND P.R. LIMITE D CERTIFICATE ISSUED ON 08/08/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 22 KELLAWAY ROAD CHATHAM KENT ME5 8BY

View Document

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information