- Company Overview for COBCO 697 LIMITED (05497789)
- Filing history for COBCO 697 LIMITED (05497789)
- People for COBCO 697 LIMITED (05497789)
- Charges for COBCO 697 LIMITED (05497789)
- More for COBCO 697 LIMITED (05497789)
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) |
---|---|---|---|
24 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2007 | AA | Full accounts made up to 31 March 2006 | |
07 Aug 2006 | 363a | Return made up to 04/07/06; full list of members | |
05 Jun 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Apr 2006 | 287 | Registered office changed on 07/04/06 from: ac house hyssop close hemlock way cannock staffordshire WS11 7FB | |
07 Apr 2006 | 288c | Director's particulars changed | |
07 Apr 2006 | 225 | Accounting reference date shortened from 31/07/06 to 31/03/06 | |
04 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Dec 2005 | 395 | Particulars of mortgage/charge | |
16 Sep 2005 | 288a | New director appointed | |
08 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2005 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2005 | 287 | Registered office changed on 08/09/05 from: ship canal house king street manchester M2 4WB | |
08 Sep 2005 | 288b | Secretary resigned | |
08 Sep 2005 | 288b | Director resigned | |
08 Sep 2005 | 288a | New secretary appointed;new director appointed | |
08 Sep 2005 | 288a | New director appointed | |
04 Jul 2005 | NEWINC | Incorporation |