Cobragon Associates LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2013)shareholder details and share percentages 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
MUTANDERIS (227) LIMITED
THE RESOURCEFUL SERVICES GROUP LIMITED
ARMSTRONG CRAVEN ASSOCIATES LIMITED
Company type Private Limited Company , Dissolved Company Number 03039650 Record last updated Sunday, September 7, 2014 3:54:56 PM UTC Official Address 11 Floor Marble Arch Tower 55 Street Bryanston And Dorset Square There are 33 companies registered at this street
Postal Code W1H7AA Sector Dormant Company
Visits Document Type Publication date Download link Registry Apr 2, 2014 Annual return Financials Sep 26, 2013 Annual accounts Registry Sep 5, 2013 Appointment of a man as Secretary Registry Sep 5, 2013 Resignation of one Director Registry Sep 5, 2013 Resignation of one Secretary Registry Aug 31, 2013 Appointment of a man as Secretary Registry Jul 26, 2013 Change of registered office address Registry Jun 28, 2013 Company name change Registry Jun 28, 2013 Change of name certificate Registry Jun 28, 2013 Notice of change of name nm01 - resolution Registry Apr 11, 2013 Annual return Financials Sep 19, 2012 Annual accounts Registry Apr 16, 2012 Annual return Registry Mar 12, 2012 Change of particulars for director Financials Sep 13, 2011 Annual accounts Registry Mar 30, 2011 Annual return Registry Aug 17, 2010 Resignation of one Secretary Registry Aug 17, 2010 Appointment of a man as Secretary Registry Aug 17, 2010 Resignation of one Director Registry Aug 17, 2010 Appointment of a man as Director Registry Aug 12, 2010 Appointment of a man as Director and Accountant Financials Jun 24, 2010 Annual accounts Registry Apr 13, 2010 Annual return Registry Apr 13, 2010 Change of registered office address Registry Apr 12, 2010 Change of particulars for director Registry Apr 12, 2010 Change of particulars for secretary Financials Jun 17, 2009 Annual accounts Registry Apr 1, 2009 Annual return Financials Oct 10, 2008 Annual accounts Registry May 1, 2008 Annual return Registry May 1, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 29, 2008 Appointment of a director Registry Jan 29, 2008 Notice of change of directors or secretaries or in their particulars Registry Jan 29, 2008 Resignation of a director Registry Nov 9, 2007 Appointment of a man as Director Registry Nov 9, 2007 Resignation of one Company Director and one Director (a man) Financials Sep 24, 2007 Annual accounts Registry May 21, 2007 Annual return Financials Nov 1, 2006 Annual accounts Registry Apr 24, 2006 Annual return Registry Nov 1, 2005 Change of name certificate Registry Nov 1, 2005 Company name change Registry Apr 6, 2005 Annual return Financials Mar 21, 2005 Annual accounts Financials Jun 2, 2004 Annual accounts 3039... Registry Apr 28, 2004 Change in situation or address of registered office Registry Apr 28, 2004 Annual return Registry Nov 14, 2003 Change in situation or address of registered office Financials Oct 20, 2003 Annual accounts Registry May 3, 2003 Annual return Registry Apr 2, 2003 Appointment of a director Registry Mar 24, 2003 Resignation of a director Registry Mar 24, 2003 Appointment of a director Registry Mar 5, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 28, 2003 Appointment of a director Registry Feb 13, 2003 Alteration to memorandum and articles Registry Feb 13, 2003 Memorandum of association Registry Feb 5, 2003 Resignation of 4 people: 3 men and a woman Registry Feb 5, 2003 Appointment of a man as Company Director and Director Registry Feb 3, 2003 Appointment of a man as Director and Chartered Accountant Registry Dec 2, 2002 Change of accounting reference date Registry Oct 25, 2002 Resignation of a director Registry Oct 25, 2002 Appointment of a director Registry Sep 11, 2002 Appointment of a woman Registry Aug 30, 2002 Resignation of a woman Registry May 1, 2002 Annual return Financials Mar 25, 2002 Annual accounts Registry Feb 28, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2001 Annual return Financials Mar 26, 2001 Annual accounts Registry May 11, 2000 Resignation of a director Registry May 5, 2000 Resignation of a woman Registry Apr 7, 2000 Annual return Financials Mar 21, 2000 Annual accounts Registry May 10, 1999 Appointment of a secretary Registry May 10, 1999 Appointment of a director Registry May 10, 1999 Resignation of a director Registry Apr 30, 1999 Appointment of a woman as Secretary Registry Apr 26, 1999 Appointment of a director Registry Apr 26, 1999 Resignation of a director Financials Apr 22, 1999 Annual accounts Registry Apr 13, 1999 Annual return Registry Apr 13, 1999 Two appointments: a man and a woman,: a man and a woman Registry Apr 6, 1999 Resignation of one Recruitment Consultant and one Director (a man) Registry Aug 6, 1998 Resignation of a director Registry Jul 13, 1998 Resignation of a woman Registry Apr 8, 1998 Annual return Registry Jan 26, 1998 Change of accounting reference date Registry Oct 27, 1997 Change of accounting reference date 3039... Registry Oct 27, 1997 Appointment of a director Financials Oct 27, 1997 Annual accounts Registry Sep 11, 1997 Particulars of a mortgage or charge Registry Sep 2, 1997 Declaration in relation to assistance for the acquisition of shares Registry Aug 26, 1997 Appointment of a woman Registry Apr 24, 1997 Change in situation or address of registered office Registry Apr 9, 1997 Annual return Financials Dec 27, 1996 Annual accounts Registry Apr 10, 1996 Annual return Registry Mar 19, 1996 Change in situation or address of registered office Registry May 31, 1995 Company name change