Company NameMya Cosmetic Surgery Limited
Company StatusDissolved
Company Number06054101
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameCobco 820 Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr John Michael Ryan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCenturyan House Grotto Lane
Over Peover
Knutsford
Cheshire
WA16 9HL
Director NameMs Esta Rea
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2016(9 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pool House Ingmanthorpe Hall
Montagu Lane
Wetherby
North Yorkshire
LS22 5PX
Secretary NameMr Darren Bellwood
StatusClosed
Appointed03 May 2017(10 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 19 July 2022)
RoleCompany Director
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Paul Edward May
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 week, 3 days after company formation)
Appointment Duration8 months (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Bradden
Towcester
Northamptonshire
NN12 8ED
Director NameJames Anthony Murphy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address61 Shrewsbury Road
Sale
Cheshire
M33 3TW
Director NameMr Joseph Aaron Rea
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(1 week, 3 days after company formation)
Appointment Duration9 years, 4 months (resigned 09 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressN/A The Poolhouse Ingmanthorpe Hall
Montagu Lane
Wetherby
North Yorkshire
LS22 5PX
Secretary NameJames Anthony Murphy
NationalityBritish
StatusResigned
Appointed26 January 2007(1 week, 3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 February 2007)
RoleCompany Director
Correspondence Address61 Shrewsbury Road
Sale
Cheshire
M33 3TW
Secretary NameDavid Andrew Oxley
NationalityBritish
StatusResigned
Appointed14 February 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2011)
RoleCompany Director
Correspondence AddressAskern Lodge Doncaster Road
Owston
Doncaster
South Yorkshire
DN6 9JE
Secretary NameMrs Martina Jackson
StatusResigned
Appointed26 August 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2013)
RoleCompany Director
Correspondence Address5 Bass Terrace, Thorne Road
Doncaster
South Yorkshire
DN1 2HZ
Secretary NameMr Neil Duffy
StatusResigned
Appointed31 July 2013(6 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 October 2013)
RoleCompany Director
Correspondence Address270 Thorne Road
Doncaster
South Yorkshire
DN2 5AJ
Secretary NameMrs Rebecca Marshall
StatusResigned
Appointed30 October 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 May 2017)
RoleCompany Director
Correspondence AddressSuite 3 1 Cardale Park
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Director NameCobbetts (Director) Limited (Corporation)
Date of BirthOctober 1988 (Born 35 years ago)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Contact

Websitewww.mya.co.uk

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£16,078,076
Gross Profit£7,241,540
Net Worth-£4,121,448
Cash£111,241
Current Liabilities£6,263,409

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

20 December 2019Delivered on: 20 December 2019
Persons entitled: Mya Group Limited

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 19 April 2014
Persons entitled: Reward Capital LLP

Classification: A registered charge
Outstanding
8 November 2012Delivered on: 14 November 2012
Persons entitled:
Chelmsford Trustees Ii Limited
Chelmsford Trustees I Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,245.00 and all other monies.
Outstanding
25 November 2011Delivered on: 10 December 2011
Persons entitled: Fitness Plus Limited

Classification: Rent deposit deed
Secured details: £1,650.00 due or to become due from the company to the chargee.
Particulars: The deposit and the deposit balance in the account bearing the deposit.
Outstanding
12 March 2010Delivered on: 19 March 2010
Persons entitled: Sir Charles Christian Nicholson Baronet, Sir Michael William Bubury Baronet Kcvo, William Henry George Wilks and Sir Euan Hamilton Anstruther-Gough-Calthorpe Baronet

Classification: Rent deposit deed
Secured details: The sum of £8812.50 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposited sum.
Outstanding
8 August 2008Delivered on: 12 August 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 November 2011Delivered on: 10 November 2011
Satisfied on: 9 August 2012
Persons entitled: Reward Capital LLP

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 June 2009Delivered on: 9 June 2009
Satisfied on: 20 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liablities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb bank PLC re cardnet liability- mya cosmetic surgery and numbered 07273678 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
1 June 2007Delivered on: 8 June 2007
Satisfied on: 20 February 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: mya cosmetic surgery LTD - cardnet liability and numbered 0076200 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied

Filing History

19 July 2022Final Gazette dissolved following liquidation (1 page)
19 April 2022Notice of move from Administration to Dissolution (12 pages)
8 April 2022Administrator's progress report (12 pages)
8 April 2022Statement of administrator's proposal (27 pages)
8 April 2022Administrator's progress report (13 pages)
8 April 2022Administrator's progress report (13 pages)
18 May 2021Notice of order removing administrator from office (6 pages)
14 January 2021Notice of extension of period of Administration (3 pages)
19 May 2020Registered office address changed from Suite 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 19 May 2020 (2 pages)
23 January 2020Appointment of an administrator (3 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
20 December 2019Satisfaction of charge 060541010008 in full (4 pages)
20 December 2019Registration of charge 060541010009, created on 20 December 2019 (53 pages)
3 October 2019Full accounts made up to 30 June 2018 (37 pages)
26 June 2019Previous accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
7 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
27 July 2018Satisfaction of charge 2 in full (1 page)
4 July 2018Full accounts made up to 30 September 2017 (35 pages)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
2 January 2018Cessation of James Rhodes Beresford as a person with significant control on 15 March 2017 (1 page)
2 January 2018Cessation of James Rhodes Beresford as a person with significant control on 15 March 2017 (1 page)
2 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
11 July 2017Full accounts made up to 30 September 2016 (37 pages)
11 July 2017Full accounts made up to 30 September 2016 (37 pages)
3 May 2017Appointment of Mr Darren Bellwood as a secretary on 3 May 2017 (2 pages)
3 May 2017Appointment of Mr Darren Bellwood as a secretary on 3 May 2017 (2 pages)
3 May 2017Termination of appointment of Rebecca Marshall as a secretary on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Rebecca Marshall as a secretary on 3 May 2017 (1 page)
15 March 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
3 January 2017Second filing of a statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
(9 pages)
3 January 2017Second filing of a statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
(9 pages)
30 June 2016Full accounts made up to 30 September 2015 (29 pages)
30 June 2016Full accounts made up to 30 September 2015 (29 pages)
27 June 2016Termination of appointment of Joseph Aaron Rea as a director on 9 June 2016 (1 page)
27 June 2016Appointment of Mrs Esta Rea as a director on 9 June 2016 (2 pages)
27 June 2016Appointment of Mrs Esta Rea as a director on 9 June 2016 (2 pages)
27 June 2016Termination of appointment of Joseph Aaron Rea as a director on 9 June 2016 (1 page)
24 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,243,106
(7 pages)
24 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3,243,106
(7 pages)
1 July 2015Full accounts made up to 30 September 2014 (30 pages)
1 July 2015Full accounts made up to 30 September 2014 (30 pages)
22 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
22 June 2015Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2017
(7 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
  • ANNOTATION Clarification a second filed SH01 was registered on 03/01/2017
(7 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
(6 pages)
20 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 3,243,106
(6 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,079,999.979118
(6 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,079,999.979118
(6 pages)
9 January 2015Full accounts made up to 31 March 2014 (29 pages)
9 January 2015Full accounts made up to 31 March 2014 (29 pages)
21 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 July 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 April 2014Registration of charge 060541010008 (48 pages)
19 April 2014Registration of charge 060541010008 (48 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,079,999.979118
(6 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,079,999.979118
(6 pages)
12 November 2013Full accounts made up to 31 December 2012 (25 pages)
12 November 2013Full accounts made up to 31 December 2012 (25 pages)
30 October 2013Appointment of Mrs Rebecca Marshall as a secretary (1 page)
30 October 2013Appointment of Mrs Rebecca Marshall as a secretary (1 page)
30 October 2013Termination of appointment of Neil Duffy as a secretary (1 page)
30 October 2013Termination of appointment of Neil Duffy as a secretary (1 page)
8 August 2013Appointment of Mr Neil Duffy as a secretary (2 pages)
8 August 2013Appointment of Mr Neil Duffy as a secretary (2 pages)
8 August 2013Termination of appointment of Martina Jackson as a secretary (1 page)
8 August 2013Termination of appointment of Martina Jackson as a secretary (1 page)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 18/11/2011
(6 pages)
2 August 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 18/11/2011
(6 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
13 February 2013Secretary's details changed for Mrs Martina Jackson on 16 January 2013 (2 pages)
13 February 2013Statement of capital following an allotment of shares on 13 April 2012
  • GBP 3,580,000
(3 pages)
13 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
13 February 2013Statement of capital following an allotment of shares on 13 April 2012
  • GBP 3,580,000
(3 pages)
13 February 2013Secretary's details changed for Mrs Martina Jackson on 16 January 2013 (2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
5 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 June 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 16 January 2012 with a full list of shareholders (14 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 3,161,053.00
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
(5 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
29 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 3,161,053.00
  • ANNOTATION A second filed SH01 was registered on 02/08/2013
(5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 5 (11 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
26 August 2011Appointment of Mrs Martina Jackson as a secretary (1 page)
26 August 2011Termination of appointment of David Oxley as a secretary (1 page)
26 August 2011Termination of appointment of David Oxley as a secretary (1 page)
26 August 2011Appointment of Mrs Martina Jackson as a secretary (1 page)
18 May 2011Registered office address changed from 4 Lisbon Square Leeds South Yorkshire LS1 4LY on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 4 Lisbon Square Leeds South Yorkshire LS1 4LY on 18 May 2011 (1 page)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
31 December 2010Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages)
31 December 2010Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages)
31 December 2010Secretary's details changed for David Andrew Oxley on 7 October 2010 (2 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (7 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
17 March 2010Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages)
17 March 2010Director's details changed for Joseph Aaron Rea on 2 October 2009 (2 pages)
4 March 2010Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page)
4 March 2010Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page)
4 March 2010Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page)
4 March 2010Termination of appointment of James Murphy as a director (1 page)
4 March 2010Termination of appointment of James Murphy as a director (1 page)
4 March 2010Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page)
4 March 2010Secretary's details changed for David Andrew Oxley on 1 June 2007 (1 page)
4 March 2010Director's details changed for Joseph Aaron Rea on 1 June 2007 (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 March 2009Return made up to 16/01/09; full list of members (6 pages)
10 March 2009Return made up to 16/01/09; full list of members (6 pages)
10 March 2009Secretary's change of particulars / david oxley / 30/07/2008 (1 page)
10 March 2009Secretary's change of particulars / david oxley / 30/07/2008 (1 page)
13 February 2009Ad 23/01/09\gbp si 413333@1=413333\gbp ic 600/413933\ (2 pages)
13 February 2009Nc inc already adjusted 23/01/09 (1 page)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £2666067 23/01/2009
(6 pages)
13 February 2009Nc inc already adjusted 23/01/09 (1 page)
13 February 2009Particulars of contract relating to shares (2 pages)
13 February 2009Ad 23/01/09\gbp si 2666067@1=2666067\gbp ic 413933/3080000\ (2 pages)
13 February 2009Ad 23/01/09\gbp si 413333@1=413333\gbp ic 600/413933\ (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £2666067 23/01/2009
(6 pages)
13 February 2009Particulars of contract relating to shares (2 pages)
13 February 2009Ad 23/01/09\gbp si 2666067@1=2666067\gbp ic 413933/3080000\ (2 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 June 2008Return made up to 16/01/08; full list of members; amend (8 pages)
19 June 2008Return made up to 16/01/08; full list of members; amend (8 pages)
18 February 2008Return made up to 16/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 February 2008Return made up to 16/01/08; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
8 June 2007Particulars of mortgage/charge (4 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
29 May 2007Registered office changed on 29/05/07 from: ship canal house king street manchester M2 4WB (1 page)
29 May 2007Registered office changed on 29/05/07 from: ship canal house king street manchester M2 4WB (1 page)
9 May 2007Ad 07/04/07--------- £ si 200@1=200 £ ic 400/600 (2 pages)
9 May 2007Ad 07/04/07--------- £ si 200@1=200 £ ic 400/600 (2 pages)
27 February 2007Ad 14/02/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
27 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Ad 14/02/07--------- £ si 200@1=200 £ ic 200/400 (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New director appointed (2 pages)
26 February 2007Ad 26/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007New secretary appointed;new director appointed (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007Ad 26/01/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New secretary appointed;new director appointed (2 pages)
19 February 2007Company name changed cobco 820 LIMITED\certificate issued on 19/02/07 (2 pages)
19 February 2007Company name changed cobco 820 LIMITED\certificate issued on 19/02/07 (2 pages)
16 January 2007Incorporation (17 pages)
16 January 2007Incorporation (17 pages)