MARK COBB INSTALLATIONS LTD

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/07/178 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/06/1720 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/06/1711 June 2017 APPLICATION FOR STRIKING-OFF

View Document

26/04/1726 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012707190005

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/07/1516 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

07/07/147 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR KELVIN BEESTON

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012707190005

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

11/04/1311 April 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 4

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR KELVIN JAMES BEESTON

View Document

29/08/1229 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED M. COBB (INSTALLATIONS) LTD CERTIFICATE ISSUED ON 29/08/12

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MRS SUSAN MARGARET BLACKMORE

View Document

20/08/1220 August 2012 COMPANY NAME CHANGED W. T. PARKER (RETAIL) LIMITED CERTIFICATE ISSUED ON 20/08/12

View Document

20/08/1220 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/09/1020 September 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / RACHAEL ELIZABETH PIZZEY / 10/11/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 ADOPT ARTICLES 03/06/2009

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/11/0817 November 2008 AUDITOR'S RESIGNATION

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED RACHAEL ELIZABETH PIZZEY

View Document

16/07/0816 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/067 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/06/9911 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/07/966 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/04/959 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

06/07/936 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

06/08/906 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 06/04/88; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 RETURN MADE UP TO 02/02/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

30/12/8630 December 1986 RETURN MADE UP TO 25/11/86; FULL LIST OF MEMBERS

View Document

28/07/7628 July 1976 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