- Company Overview for COBRA CORPORATE SERVICES LIMITED (04245012)
- Filing history for COBRA CORPORATE SERVICES LIMITED (04245012)
- People for COBRA CORPORATE SERVICES LIMITED (04245012)
- Charges for COBRA CORPORATE SERVICES LIMITED (04245012)
- More for COBRA CORPORATE SERVICES LIMITED (04245012)
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) |
---|---|---|---|
27 Jul 2006 | AA | Total exemption full accounts made up to 31 July 2005 | |
25 Jul 2006 | 363a | Return made up to 03/07/06; full list of members | |
22 Nov 2005 | 395 | Particulars of mortgage/charge | |
22 Nov 2005 | 395 | Particulars of mortgage/charge | |
05 Aug 2005 | 363a | Return made up to 03/07/05; full list of members | |
02 Jun 2005 | AA | Total exemption full accounts made up to 31 July 2004 | |
09 Sep 2004 | 363s | Return made up to 03/07/04; full list of members | |
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
02 Jun 2004 | AA | Total exemption full accounts made up to 31 July 2003 | |
06 Jul 2003 | 363s | Return made up to 03/07/03; full list of members | |
01 Apr 2003 | 88(2)R | Ad 18/03/03--------- £ si 1@1=1 £ ic 1/2 | |
06 Feb 2003 | AA | Accounts for a dormant company made up to 31 July 2002 | |
12 Sep 2002 | 363s |
Return made up to 03/07/02; full list of members
|
|
29 Oct 2001 | 287 | Registered office changed on 29/10/01 from: c/o hockley wright & co kings house 7 kings road fleet aldershot hampshire GU51 3DJ | |
09 Jul 2001 | 288b | Secretary resigned | |
09 Jul 2001 | 288b | Director resigned | |
09 Jul 2001 | 287 | Registered office changed on 09/07/01 from: 76 whitchurch road cardiff CF14 3LX | |
09 Jul 2001 | 288a | New director appointed | |
09 Jul 2001 | 288a | New secretary appointed;new director appointed | |
03 Jul 2001 | NEWINC | Incorporation |