COBRA UK & IRELAND INSURANCE CONSULTANTS LTD

04223468
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE

Documents

Documents
Date Category Description Pages
12 Apr 2015 gazette Gazette Dissolved Liquidation 1 Buy now
12 Jan 2015 insolvency Liquidation Voluntary Members Return Of Final Meeting 5 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Apr 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Feb 2012 resolution Resolution 1 Buy now
24 Feb 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
04 Jan 2012 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 14 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Slc Registrars Limited) 1 Buy now
08 Nov 2010 accounts Annual Accounts 6 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
14 Oct 2009 address Move Registers To Sail Company 1 Buy now
13 Oct 2009 address Change Sail Address Company 1 Buy now
28 Sep 2009 officers Director appointed david george edward stanley 2 Buy now
28 Sep 2009 officers Appointment terminated director hannah poulton 1 Buy now
28 May 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
29 Jan 2009 miscellaneous Miscellaneous 1 Buy now
13 Jan 2009 accounts Annual Accounts 5 Buy now
29 May 2008 annual-return Return made up to 25/05/08; full list of members 4 Buy now
04 Mar 2008 annual-return Return made up to 25/05/04; full list of members; amend 7 Buy now
04 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
03 Mar 2008 annual-return Return made up to 25/05/07; full list of members; amend 7 Buy now
03 Mar 2008 annual-return Return made up to 25/05/06; full list of members; amend 7 Buy now
03 Mar 2008 annual-return Return made up to 25/05/05; full list of members; amend 7 Buy now
29 Feb 2008 annual-return Return made up to 25/05/03; full list of members; amend 7 Buy now
13 Feb 2008 address Location of register of members (non legible) 1 Buy now
25 Jan 2008 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
07 Nov 2007 officers New secretary appointed 2 Buy now
30 Oct 2007 officers New director appointed 4 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Director resigned 1 Buy now
30 Oct 2007 officers Secretary resigned;director resigned 1 Buy now
28 Oct 2007 officers New director appointed 4 Buy now
28 Oct 2007 address Registered office changed on 28/10/07 from: old lloyds chambers, 139 manchester road broadheath, altrincham, cheshire WA14 5HY 1 Buy now
28 Oct 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
01 Jun 2007 annual-return Return made up to 25/05/07; full list of members 3 Buy now
17 Apr 2007 accounts Annual Accounts 4 Buy now
07 Jun 2006 annual-return Return made up to 25/05/06; full list of members 3 Buy now
04 Apr 2006 accounts Annual Accounts 4 Buy now
22 Jun 2005 annual-return Return made up to 25/05/05; full list of members 3 Buy now
31 Mar 2005 accounts Annual Accounts 5 Buy now
25 Jun 2004 annual-return Return made up to 25/05/04; full list of members 8 Buy now
16 Mar 2004 accounts Annual Accounts 8 Buy now
01 Jul 2003 capital Ad 07/04/03--------- £ si 350@1 2 Buy now
26 Jun 2003 annual-return Return made up to 25/05/03; full list of members 8 Buy now
17 May 2003 accounts Annual Accounts 5 Buy now
10 Apr 2003 resolution Resolution 1 Buy now
10 Apr 2003 capital £ nc 1000/10000 18/03/03 1 Buy now
28 Jun 2002 annual-return Return made up to 25/05/02; full list of members 7 Buy now
20 Jun 2002 officers New director appointed 2 Buy now
06 Aug 2001 capital Ad 25/05/01--------- £ si 899@1=899 £ ic 1/900 2 Buy now
22 Jun 2001 officers New director appointed 2 Buy now
22 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
22 Jun 2001 officers New director appointed 2 Buy now
22 Jun 2001 address Registered office changed on 22/06/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP 1 Buy now
22 Jun 2001 officers Secretary resigned 1 Buy now
22 Jun 2001 officers Director resigned 1 Buy now
25 May 2001 incorporation Incorporation Company 32 Buy now