- Company Overview for COBCO 908 LIMITED (07024967)
- Filing history for COBCO 908 LIMITED (07024967)
- People for COBCO 908 LIMITED (07024967)
- More for COBCO 908 LIMITED (07024967)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2011 | DS01 | Application to strike the company off the register | |
13 Oct 2010 | AR01 |
Annual return made up to 21 September 2010 with full list of shareholders
Statement of capital on 2010-10-13
|
|
13 Oct 2010 | CH01 | Director's details changed for Christopher George Oglesby on 20 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Kevin James Crotty on 20 September 2010 | |
13 Oct 2010 | CH01 | Director's details changed for Andrew John Allan on 20 September 2010 | |
13 Oct 2010 | CH03 | Secretary's details changed for Katharine Jane Vokes on 20 September 2010 | |
10 Mar 2010 | AD01 | Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 10 March 2010 | |
21 Sep 2009 | NEWINC | Incorporation |