M R COOK BUILDERS LIMITED

Company Documents

DateDescription
28/12/1128 December 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM ATLANTIC HOUSE 23 SILVER STREET TAUNTON SOMERSET TA1 3DH

View Document

02/03/112 March 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND COOK / 24/11/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/05/1019 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/12/0911 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND COOK / 04/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/08/0924 August 2009 SECRETARY RESIGNED NIKKI COOK

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: 5 WATERSMEET ROAD LYNMOUTH DEVON EX35 6EP

View Document

13/03/0913 March 2009 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

21/02/0921 February 2009 DISS40 (DISS40(SOAD))

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 First Gazette

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

15/01/0415 January 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 SECRETARY RESIGNED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 Incorporation

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