Code Engineering Ltd

05814858
1 Liverpool Street 4TH Floor Unit 416 EC2M 7QD

Documents

Documents
Date Category Description Pages
12 Oct 2010 gazette Gazette Dissolved Voluntary 1 Buy now
29 Jun 2010 gazette Gazette Notice Voluntary 1 Buy now
16 Jun 2010 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Mar 2010 accounts Annual Accounts 4 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
29 Mar 2010 officers Change of particulars for corporate secretary (Armony Secretaries Ltd) 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2010 officers Termination of appointment of director (Nicola Silvestri) 1 Buy now
01 Mar 2010 officers Appointment of director (Mr Paul Andrew Barkworth) 2 Buy now
15 Feb 2010 capital Return of Allotment of shares 2 Buy now
15 Jun 2009 accounts Annual Accounts 4 Buy now
28 May 2009 annual-return Return made up to 15/05/09; full list of members 3 Buy now
04 Sep 2008 accounts Annual Accounts 4 Buy now
03 Jun 2008 annual-return Return made up to 15/05/08; full list of members 3 Buy now
28 Apr 2008 address Registered office changed on 28/04/2008 from unit 329, business design centre 52 upper street london N1 0QH 1 Buy now
18 Sep 2007 accounts Annual Accounts 5 Buy now
05 Jun 2007 annual-return Return made up to 12/05/07; full list of members 2 Buy now
26 Apr 2007 accounts Accounting reference date shortened from 31/05/07 to 31/12/06 1 Buy now
12 May 2006 incorporation Incorporation Company 17 Buy now