Advanced company searchLink opens in new window

COBELL INTERNATIONAL LIMITED

Company number 06543226

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2009 363a Return made up to 25/03/09; full list of members
02 Apr 2009 353 Location of register of members
22 Oct 2008 CERTNM Company name changed primeturn LTD\certificate issued on 22/10/08
01 Aug 2008 88(3) Particulars of contract relating to shares
01 Aug 2008 88(2) Ad 21/05/08\gbp si 140000@0.01=1400\gbp ic 8600/10000\
01 Aug 2008 88(3) Particulars of contract relating to shares
01 Aug 2008 88(2) Ad 24/07/08\gbp si 500000@0.01=5000\gbp ic 3600/8600\
01 Aug 2008 288a Director appointed david michael pearce
01 Aug 2008 288a Director appointed nicholas simon sprague
24 Jul 2008 287 Registered office changed on 24/07/2008 from quay house quay road newton abbot devon TQ12 2BU
23 Jun 2008 MEM/ARTS Memorandum and Articles of Association
23 Jun 2008 88(2) Ad 03/04/08\gbp si 359900@0.01=3599\gbp ic 1/3600\
23 Jun 2008 288a Director appointed ian charles taylor
23 Jun 2008 288a Director appointed graham holland
23 Jun 2008 122 S-div
23 Jun 2008 123 Nc inc already adjusted 03/04/08
23 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 16/06/2008
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
03 Apr 2008 288b Appointment terminated secretary form 10 secretaries fd LTD
03 Apr 2008 287 Registered office changed on 03/04/2008 from 39A leicester road salford manchester M7 4AS
03 Apr 2008 288b Appointment terminated director form 10 directors fd LTD
25 Mar 2008 NEWINC Incorporation