Download leads from Nexok and grow your business. Find out more

Cogbox Limited

Documents

Total Documents34
Total Pages150

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off
5 May 2009First Gazette notice for compulsory strike-off
8 February 2006Total exemption small company accounts made up to 5 April 2005
14 November 2005Director resigned
14 November 2005Return made up to 17/10/05; full list of members
9 February 2005Total exemption small company accounts made up to 5 April 2004
22 October 2004Return made up to 17/10/04; full list of members
11 May 2004Total exemption small company accounts made up to 5 April 2003
2 March 2004Return made up to 17/10/03; full list of members
12 June 2003Particulars of mortgage/charge
7 February 2003Total exemption small company accounts made up to 5 April 2002
25 October 2002Return made up to 17/10/02; full list of members
22 April 2002Registered office changed on 22/04/02 from: hawthorn cottage wood lane yoxall staffordshire DE13 8PH
17 April 2002Company name changed chameleon tdb LIMITED\certificate issued on 17/04/02
31 January 2002Total exemption small company accounts made up to 5 April 2001
26 October 2001Return made up to 17/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 February 2001New director appointed
5 February 2001Accounts for a small company made up to 5 April 2000
5 December 2000Return made up to 17/10/00; full list of members
8 February 2000Accounts for a small company made up to 5 April 1999
11 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director resigned
15 June 1999Accounts for a small company made up to 5 April 1998
18 November 1998Return made up to 17/10/98; full list of members
13 February 1998Accounts for a small company made up to 5 April 1997
5 December 1997Return made up to 17/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 1997Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
17 December 1996New secretary appointed
27 June 1996Accounting reference date notified as 05/04
19 March 1996Registered office changed on 19/03/96 from: 15 boswell road sutton coldfield west midlands B74 2NB
30 October 1995Secretary resigned
30 October 1995New director appointed
30 October 1995Director resigned
30 October 1995New secretary appointed;new director appointed
17 October 1995Incorporation
Sign up now to grow your client base. Plans & Pricing