CO-FORMULATE LIMITED



Company Documents

DateDescription
21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Return of final meeting in a members' voluntary winding up

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2021-12-17

View Document

13/06/1613 June 2016 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR GORDON BIGGART CAMERON

View Document

15/01/1615 January 2016 SECRETARY APPOINTED MR GORDON BIGGART CAMERON

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM
3 RECTORY GARDENS
WOLLATON
NOTTINGHAM
NG8 2AR

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED DR MARK EGERTON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNE CLIFFORD-JONES

View Document

06/01/166 January 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

15/11/1515 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

Analyse these accounts
01/10/141 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
22/10/1322 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document



30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
25/09/1225 September 2012 DIRECTOR APPOINTED MR NAZIM KANJI

View Document

10/11/1110 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/1110 November 2011 CAPATALISE �99 30/09/2011

View Document

08/10/118 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW JONES / 18/09/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/10/0913 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/086 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company