- Company Overview for COGENT NOMINEES LIMITED (01128442)
- Filing history for COGENT NOMINEES LIMITED (01128442)
- People for COGENT NOMINEES LIMITED (01128442)
- More for COGENT NOMINEES LIMITED (01128442)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Apr 2006 | 288b | Secretary resigned | |
23 Dec 2005 | 363a | Return made up to 22/11/05; full list of members | |
23 Dec 2005 | 288c | Director's particulars changed | |
23 Dec 2005 | 288c | Director's particulars changed | |
22 Nov 2005 | 288a | New secretary appointed | |
22 Nov 2005 | 288b | Secretary resigned | |
24 May 2005 | AA | Accounts for a dormant company made up to 31 December 2004 | |
23 Dec 2004 | 363a | Return made up to 22/11/04; full list of members | |
10 Aug 2004 | AA | Accounts for a dormant company made up to 31 December 2003 | |
05 Dec 2003 | 363s | Return made up to 22/11/03; full list of members | |
17 Jul 2003 | AA | Accounts for a dormant company made up to 31 December 2002 | |
20 Jun 2003 | 288c | Secretary's particulars changed | |
27 May 2003 | MEM/ARTS | Memorandum and Articles of Association | |
27 May 2003 | RESOLUTIONS |
Resolutions
|
|
09 May 2003 | CERTNM | Company name changed henderson nominees LIMITED\certificate issued on 09/05/03 | |
24 Dec 2002 | 363s |
Return made up to 22/11/02; full list of members
|
|
30 Oct 2002 | 288c | Secretary's particulars changed | |
05 Sep 2002 | 287 | Registered office changed on 05/09/02 from: 3 finsbury avenue london EC2M 2NB | |
29 Apr 2002 | AA | Accounts for a dormant company made up to 31 December 2001 | |
21 Dec 2001 | 363a | Return made up to 22/11/01; full list of members | |
15 Jun 2001 | AA | Accounts for a dormant company made up to 31 December 2000 | |
15 Jun 2001 | 288b | Director resigned | |
15 Jun 2001 | 288b | Director resigned | |
15 Jun 2001 | 288b | Director resigned | |
15 Jun 2001 | 288b | Director resigned |