- Company Overview for COBCO 811 LIMITED (05989221)
- Filing history for COBCO 811 LIMITED (05989221)
- People for COBCO 811 LIMITED (05989221)
- Charges for COBCO 811 LIMITED (05989221)
- More for COBCO 811 LIMITED (05989221)
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) |
---|---|---|---|
13 Dec 2007 | 88(2)R | Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
15 Nov 2007 | 363a | Return made up to 06/11/07; full list of members | |
20 Jan 2007 | 225 | Accounting reference date shortened from 28/02/08 to 31/05/07 | |
09 Jan 2007 | 287 | Registered office changed on 09/01/07 from: 12 briksdal way lostock bolton lancashire BL6 4PQ | |
04 Jan 2007 | 288a | New secretary appointed | |
04 Jan 2007 | 288b | Secretary resigned | |
29 Dec 2006 | 395 | Particulars of mortgage/charge | |
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2006 | 287 | Registered office changed on 19/12/06 from: ship canal house king street manchester M2 4WB | |
19 Dec 2006 | 225 | Accounting reference date extended from 30/11/07 to 28/02/08 | |
19 Dec 2006 | 288a | New director appointed | |
19 Dec 2006 | 288a | New secretary appointed | |
19 Dec 2006 | 288b | Director resigned | |
19 Dec 2006 | 288b | Secretary resigned | |
06 Nov 2006 | NEWINC | Incorporation |