AC92 |
Restoration by order of the court
filed on: 15th, April 2015
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, March 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 11th April 2013 from C/O P Mulvey the Prelok Building Longacre Willenhall West Midlands WV13 2JS United Kingdom
filed on: 11th, April 2013
|
address |
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 19th, March 2013
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 8
filed on: 24th, August 2012
|
mortgage |
Free Download
(5 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 19th, March 2012
|
mortgage |
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, March 2012
|
mortgage |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 7
filed on: 14th, March 2012
|
mortgage |
Free Download
(8 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 6
filed on: 11th, February 2012
|
mortgage |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 13th, December 2011
|
accounts |
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 25th, May 2011
|
mortgage |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd May 2011
filed on: 25th, May 2011
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, May 2011
|
resolution |
Free Download
(2 pages)
|
SH01 |
60.00 GBP is the capital in company's statement on Thursday 19th May 2011
filed on: 25th, May 2011
|
capital |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 11th, August 2010
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 3rd February 2010 from the Hawthorns 42 Bridge Street Clay Hanger Walsall WS8 7DX
filed on: 3rd, February 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 31st December 2009 director's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thursday 31st December 2009 secretary's details were changed
filed on: 3rd, February 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 1st December 2009 with full list of members
filed on: 3rd, February 2010
|
annual return |
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 30th, December 2008
|
incorporation |
Free Download
(15 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 20th, December 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, December 2008
|
mortgage |
Free Download
(9 pages)
|
CERTNM |
Company name changed cobco 895 LIMITEDcertificate issued on 21/12/08
filed on: 19th, December 2008
|
change of name |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 18th, December 2008
|
mortgage |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 1st, December 2008
|
incorporation |
Free Download
(19 pages)
|