Menu

Cobco 850 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 28, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

BRILLIANT INDEPENDENT MEDIA SPECIALISTS (BIRMINGHAM) LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 06351654
Record last updated Monday, March 30, 2015 7:01:55 PM UTC
Official Address 9 Floor Bond Court City And Hunslet
There are 228 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12JZ
Sector Advertising

Charts

Visits

COBCO 850 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-82025-301

Searches

COBCO 850 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-22019-1201
Doc. Type Publication date Download link
Notices Mar 20, 2015 Notice of intended dividends Notice of intended dividends
Registry Aug 19, 2013 Liquidator's progress report Liquidator's progress report
Registry Aug 22, 2012 Administrator's progress report Administrator's progress report
Registry Aug 15, 2012 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jul 25, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2012 Administrator's progress report Administrator's progress report
Registry Mar 29, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Mar 29, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 21, 2012 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Feb 16, 2012 Notice of result of meeting of creditors Notice of result of meeting of creditors
Registry Jan 27, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Dec 13, 2011 Change of registered office address Change of registered office address
Registry Dec 13, 2011 Notice of administrators appointment Notice of administrators appointment
Registry Nov 3, 2011 Resignation of one Director Resignation of one Director
Registry Nov 2, 2011 Resignation of one Director 6351... Resignation of one Director 6351...
Registry Nov 2, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 3, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 3, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Oct 3, 2011 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Sep 15, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 30, 2011 Annual return Annual return
Registry Aug 25, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 13, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Apr 13, 2011 Resignation of one Director Resignation of one Director
Registry Mar 31, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 22, 2011 Appointment of a man as Media Director and Director Appointment of a man as Media Director and Director
Financials Oct 28, 2010 Annual accounts Annual accounts
Registry Oct 13, 2010 Return of allotment of shares Return of allotment of shares
Registry Oct 13, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 3, 2010 Annual return Annual return
Registry Sep 3, 2010 Change of particulars for director Change of particulars for director
Registry Sep 3, 2010 Change of particulars for director 6351... Change of particulars for director 6351...
Financials Dec 14, 2009 Annual accounts Annual accounts
Registry Aug 26, 2009 Annual return Annual return
Registry Apr 29, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 14, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Change of accounting reference date Change of accounting reference date
Registry Aug 26, 2008 Annual return Annual return
Registry Oct 31, 2007 Memorandum of association Memorandum of association
Registry Oct 31, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 30, 2007 Appointment of a director Appointment of a director
Registry Oct 26, 2007 Company name change Company name change
Registry Oct 26, 2007 Change of name certificate Change of name certificate
Registry Oct 24, 2007 Appointment of a man as Director Appointment of a man as Director
Registry Oct 22, 2007 Appointment of a director Appointment of a director
Registry Oct 22, 2007 Appointment of a director 6351... Appointment of a director 6351...
Registry Oct 22, 2007 Resignation of a director Resignation of a director
Registry Oct 22, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 2, 2007 Resignation of 2 people: one Secretary and one Director Resignation of 2 people: one Secretary and one Director
Registry Sep 17, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 17, 2007 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 6, 2007 Company name change Company name change
Registry Sep 6, 2007 Change of name certificate Change of name certificate
Registry Aug 23, 2007 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)