- Company Overview for COWRIE FINANCIAL LIMITED (07011696)
- Filing history for COWRIE FINANCIAL LIMITED (07011696)
- People for COWRIE FINANCIAL LIMITED (07011696)
- Charges for COWRIE FINANCIAL LIMITED (07011696)
- More for COWRIE FINANCIAL LIMITED (07011696)
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) |
---|---|---|---|
19 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
15 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
15 Sep 2010 | AP01 | Appointment of Dr Christopher Graeme Potts as a director | |
15 Sep 2010 | AP03 | Appointment of Mr Patrick Rk Gracey as a secretary | |
15 Sep 2010 | AP01 | Appointment of Mr Saver Singh Johal as a director | |
12 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
22 Jun 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
24 May 2010 | AD01 | Registered office address changed from 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA England on 24 May 2010 | |
20 Jan 2010 | AP01 | Appointment of Thomas Leon Kozlowski as a director | |
20 Jan 2010 | AP01 | Appointment of Marcus Ronald Rule as a director | |
28 Oct 2009 | AD01 | Registered office address changed from 12B Talisman Business Centre Marsh Gibbon Bicester Oxon OX26 6HR on 28 October 2009 | |
07 Sep 2009 | NEWINC | Incorporation |