IAN COOKE AUTOS LIMITED

04651316
1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD MERSEYSIDE CH41 5LH

Documents

Documents
Date Category Description Pages
13 Mar 2012 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2011 gazette Gazette Notice Voluntary 1 Buy now
17 May 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Aug 2010 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
03 Aug 2010 gazette Gazette Notice Voluntary 1 Buy now
21 Jul 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Mar 2010 annual-return Annual Return 4 Buy now
12 Mar 2010 officers Change of particulars for director (Ian Cooke) 2 Buy now
05 Feb 2010 accounts Annual Accounts 6 Buy now
04 Feb 2009 annual-return Return made up to 29/01/09; full list of members 3 Buy now
19 Nov 2008 accounts Annual Accounts 7 Buy now
18 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
31 Jan 2008 annual-return Return made up to 29/01/08; full list of members 2 Buy now
20 Nov 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 29/01/07; full list of members 2 Buy now
28 Nov 2006 accounts Annual Accounts 6 Buy now
06 Feb 2006 accounts Annual Accounts 6 Buy now
31 Jan 2006 annual-return Return made up to 29/01/06; full list of members 2 Buy now
17 Feb 2005 annual-return Return made up to 29/01/05; full list of members 6 Buy now
22 Nov 2004 accounts Annual Accounts 6 Buy now
01 Apr 2004 annual-return Return made up to 29/01/04; full list of members 6 Buy now
25 Mar 2004 capital Ad 29/01/03--------- £ si 1@1=1 £ ic 1/2 3 Buy now
15 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
27 Feb 2003 officers Director resigned 1 Buy now
27 Feb 2003 officers Secretary resigned 1 Buy now
27 Feb 2003 officers New secretary appointed 2 Buy now
27 Feb 2003 officers New director appointed 2 Buy now
29 Jan 2003 incorporation Incorporation Company 13 Buy now