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

Co-Ordinated Development Services Limited

Documents

Total Documents80
Total Pages412

Filing History

29 July 2015Satisfaction of charge 5 in full
24 July 2015Satisfaction of charge 8 in full
24 March 2014Registered office address changed from C/O Hunter Sinton & Co 50 Commercial Road Banbridge County Down BT32 3ES on 24 March 2014
19 March 2014Appointment of liquidator compulsory
19 March 2014Order of court to wind up
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
18 November 2013Total exemption small company accounts made up to 31 March 2013
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
20 December 2012Total exemption small company accounts made up to 31 March 2012
18 January 2012Register(s) moved to registered office address
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
21 June 2011Statement by directors
21 June 2011Statement of capital on 21 June 2011
  • GBP 4
21 June 2011Solvency statement dated 17/06/11
21 June 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 June 2011Total exemption small company accounts made up to 31 March 2011
13 January 2011Registered office address changed from 93 Dromore Road Banbridge Co Down BT32 4EF on 13 January 2011
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
13 January 2011Register inspection address has been changed from 93 Dromore Road Banbridge County Down BT32 4EF Northern Ireland
13 January 2011Termination of appointment of Florence Armstrong as a secretary
19 August 2010Total exemption small company accounts made up to 31 March 2010
4 March 2010Register(s) moved to registered inspection location
4 March 2010Director's details changed for Florence Armstrong on 4 March 2010
4 March 2010Director's details changed for Raymond Armstrong on 4 March 2010
4 March 2010Secretary's details changed for Florence Armstrong on 4 March 2010
4 March 2010Register inspection address has been changed
4 March 2010Director's details changed for Colin Armstrong on 4 March 2010
4 March 2010Director's details changed for Lylia Armstrong on 4 March 2010
4 March 2010Annual return made up to 31 December 2009 with a full list of shareholders
4 March 2010Director's details changed for Raymond Armstrong on 4 March 2010
4 March 2010Secretary's details changed for Florence Armstrong on 4 March 2010
4 March 2010Director's details changed for Florence Armstrong on 4 March 2010
4 March 2010Director's details changed for Colin Armstrong on 4 March 2010
4 March 2010Director's details changed for Lylia Armstrong on 4 March 2010
27 October 2009Total exemption small company accounts made up to 31 March 2009
24 April 2009Mortgage satisfaction
21 January 200931/12/08 annual return shuttle
14 January 200931/03/08 annual accts
17 September 200831/12/07
30 November 200731/03/07 annual accts
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
12 February 2007Mortgage satisfaction
30 January 200731/12/06 annual return shuttle
13 December 200631/03/06 annual accts
7 February 200631/12/05 annual return shuttle
16 November 200531/03/05 annual accts
26 January 200531/12/04 annual return shuttle
16 December 200431/03/04 annual accts
9 September 2004Pars re mortage
9 September 2004Pars re mortage
9 September 2004Pars re mortage
27 January 200431/12/03 annual return shuttle
10 January 200431/03/03 annual accts
5 March 200331/12/02 annual return shuttle
26 November 200231/03/02 annual accts
16 January 200231/12/01 annual return shuttle
18 November 200131/03/01 annual accts
11 September 200031/03/00 annual accts
11 April 2000Pars re mortage
29 January 200031/12/99 annual return shuttle
19 November 1996Pars re mortage
19 December 1994Pars re mortage
9 December 1994Pars re mortage
4 November 1994Pars re mortage
4 November 1994Pars re mortage
15 November 1990Pars re mortage
13 April 1988Pars re mortage
14 March 1988Pars re mortage
20 January 1988Pars re mortage
18 April 1979Particulars re directors
26 March 1979Memorandum
26 March 1979Incorporation
26 March 1979Articles
26 March 1979Statement of nominal cap
Sign up now to grow your client base. Plans & Pricing