DAVID CLULOW COBHAM LIMITED

Company Documents

DateDescription
28/07/1528 July 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/07/1516 July 2015 APPLICATION FOR STRIKING-OFF

View Document

18/06/1518 June 2015 03/01/15 TOTAL EXEMPTION FULL

View Document

29/09/1429 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 28/12/13 TOTAL EXEMPTION FULL

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHILPA SANGHANI

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JENS BOHM

View Document

30/09/1330 September 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

26/09/1326 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

10/07/1310 July 2013 29/12/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED JOHN DAVID WILLIAMS

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY COLIN ALLEN

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM
2 BLOOMSBURY STREET
LONDON
WC1B 3ST

View Document

05/10/115 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHILPA SANGHANI / 25/03/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENS PETER BOHM / 23/03/2011

View Document

18/07/1118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED SHILPA SANGHANI

View Document

18/10/1018 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

18/10/1018 October 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR SHILPA SANGHANI

View Document

27/10/0927 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 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


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