COGNOGEN LIMITED

05984824
BATTENHURST HOUSE SOUTHWOOD WOKINGHAM BERKSHIRE RG40 2HF

Documents

Documents
Date Category Description Pages
21 Jun 2011 gazette Gazette Dissolved Compulsory 1 Buy now
08 Mar 2011 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2010 accounts Annual Accounts 7 Buy now
17 Dec 2009 officers Change of particulars for director (Andrew Neil Joice) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Katherine Suzanne Joice) 1 Buy now
16 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2009 resolution Resolution 3 Buy now
08 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
25 Nov 2009 resolution Resolution 1 Buy now
10 Nov 2009 annual-return Annual Return 5 Buy now
04 Nov 2009 officers Change of particulars for director (Andrew Neil Joice) 1 Buy now
04 Nov 2009 officers Change of particulars for secretary (Katherine Suzanne Joice) 1 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 51 gipsy lane wokingham berkshire RG40 2BN 1 Buy now
15 May 2009 accounts Annual Accounts 8 Buy now
07 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
08 May 2008 accounts Annual Accounts 5 Buy now
02 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
06 Dec 2006 address Registered office changed on 06/12/06 from: the lodge, copthorne road croxley green herts WD3 4AQ 1 Buy now
04 Dec 2006 officers New secretary appointed 1 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
01 Dec 2006 officers New director appointed 1 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
24 Nov 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2006 incorporation Incorporation Company 11 Buy now