PROJECT COBRA LIMITED

Company Documents

DateDescription
17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE MANDEVILLE

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/06/1311 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

03/08/123 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/06/1219 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

27/05/1027 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PAULINE MAUD MANDEVILLE / 10/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CARTWRIGHT MANDEVILLE / 10/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MAUD MANDEVILLE / 10/05/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

04/06/084 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/12/0521 December 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 COMPANY NAME CHANGED
UNIT TEAM LIMITED
CERTIFICATE ISSUED ON 05/07/04

View Document

12/05/0412 May 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


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