Company NameOrtex Limited
Company StatusDissolved
Company Number04046470
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date2 April 2019 (5 years, 1 month ago)
Previous NameCobco (332) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJos Van Poorten
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 02 April 2019)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressTorenstraat 2a
5076 Ae Haaren
Netherlands
Director NameMr Emlyn Huw Elystan Lewis
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2013(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameMr Emlyn Lewis
StatusClosed
Appointed07 May 2013(12 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 02 April 2019)
RoleCompany Director
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NameKenneth Paul Davis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(2 weeks, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Correspondence AddressCastellin 9 Reynolds Close
Totteridge Lane
High Wycombe
Buckinghamshire
HP13 7LR
Director NameLeonard Thomas Lloyd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Secretary NameLeonard Thomas Lloyd
NationalityBritish
StatusResigned
Appointed31 August 2000(4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Brook Sound Lane
Ravensmoor
Nantwich
Cheshire
CW5 8PS
Director NameWilliam Hopkinson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2005)
RoleManaging Director
Correspondence AddressPeartrees
147 Whalley Road
Langho
Lancashire
BB6 8AA
Director NameLorna Hopkinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2005)
RoleProduction Director
Correspondence AddressPeartrees
147 Whalley Road
Langho
Lancashire
BB6 8AA
Director NameMr Olafur . Gylfason
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIcelander
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 January 2014)
RoleManaging Director
Country of ResidenceIceland
Correspondence AddressFagrihjalli 19 . .
200 Kopavogur
.
Director NameAndrew Hayes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Secretary NameAndrew Hayes
NationalityBritish
StatusResigned
Appointed01 December 2005(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beryl Road
Prenton
Wirral
CH43 9RS
Wales
Director NameMr Gudjon Grimur Karason
Date of BirthMay 1969 (Born 55 years ago)
NationalityIcelander
StatusResigned
Appointed15 October 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressBuilding 3000 C/O Ossur Uk Ltd
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Secretary NameMr Gudjon Grimur Karason
StatusResigned
Appointed15 October 2009(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2012)
RoleCompany Director
Correspondence AddressBuilding 3000 C/O Ossur Uk Ltd
Manchester Business Park
Aviator Way
Manchester
M22 5TG
Director NameIan Griffiths
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Secretary NameIan Griffiths
StatusResigned
Appointed03 January 2012(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2013)
RoleCompany Director
Correspondence AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websiteossurwebshop.co.uk
Telephone0845 0064040
Telephone regionUnknown

Location

Registered AddressUnit No. 1 S:Park
Hamilton Road
Stockport
SK1 2AE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central

Shareholders

1000 at £1Innovative Medical Products (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£414,255
Current Liabilities£382,882

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 December 2004Delivered on: 24 December 2004
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 February 2001Delivered on: 20 February 2001
Satisfied on: 3 August 2007
Persons entitled: Lloyds Tsb Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 1
(3 pages)
18 December 2018Solvency Statement dated 14/12/18 (2 pages)
18 December 2018Statement by Directors (2 pages)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
14 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
17 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(4 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
9 October 2014Termination of appointment of Olafur . Gylfason as a director on 1 January 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
20 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(5 pages)
19 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
19 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
19 September 2013Termination of appointment of Ian Griffiths as a secretary (1 page)
19 September 2013Termination of appointment of Ian Griffiths as a director (1 page)
18 September 2013Registered office address changed from Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG on 18 September 2013 (1 page)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Appointment of Mr Emlyn Huw Elystan Lewis as a director (2 pages)
18 September 2013Appointment of Mr Emlyn Lewis as a secretary (1 page)
18 September 2013Registered office address changed from Building 3000 C/O Ossur Uk Ltd Manchester Business Park Aviator Way Manchester M22 5TG on 18 September 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a director (1 page)
21 February 2012Termination of appointment of Gudjon Karason as a secretary (1 page)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
21 February 2012Appointment of Ian Griffiths as a secretary (1 page)
21 February 2012Appointment of Ian Griffiths as a director (2 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Olafur . Gylfason on 3 August 2010 (2 pages)
3 August 2010Director's details changed for Mr Olafur . Gylfason on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Olafur . Gylfason on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a director (2 pages)
20 April 2010Termination of appointment of Andrew Hayes as a director (1 page)
20 April 2010Appointment of Mr Gudjon Grimur Karason as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
20 April 2010Termination of appointment of Andrew Hayes as a secretary (1 page)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
9 December 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
23 September 2009Director's change of particulars / olafur gylfason / 22/09/2009 (2 pages)
23 September 2009Director's change of particulars / olafur gylfason / 22/09/2009 (2 pages)
22 September 2009Return made up to 03/08/09; full list of members (4 pages)
22 September 2009Return made up to 03/08/09; full list of members (4 pages)
3 February 2009Accounts made up to 31 December 2007 (11 pages)
3 February 2009Accounts made up to 31 December 2007 (11 pages)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
1 September 2008Return made up to 03/08/08; full list of members (4 pages)
3 July 2008Accounts made up to 31 December 2006 (15 pages)
3 July 2008Accounts made up to 31 December 2006 (15 pages)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
16 June 2008Director's change of particulars / olafur gylfason / 01/06/2008 (1 page)
12 February 2008Location of register of members (1 page)
12 February 2008Location of debenture register (1 page)
12 February 2008Registered office changed on 12/02/08 from: building 3000 manchester business park aviator way manchester M22 5TG (1 page)
12 February 2008Return made up to 03/08/07; full list of members (2 pages)
12 February 2008Location of register of members (1 page)
12 February 2008Registered office changed on 12/02/08 from: building 3000 manchester business park aviator way manchester M22 5TG (1 page)
12 February 2008Return made up to 03/08/07; full list of members (2 pages)
12 February 2008Location of debenture register (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
19 June 2007Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page)
19 June 2007Registered office changed on 19/06/07 from: 57 epsom road, moreton wirral merseyside CH46 1PT (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
8 December 2006Declaration of mortgage charge released/ceased (1 page)
17 November 2006Auditor's resignation (1 page)
17 November 2006Auditor's resignation (1 page)
12 October 2006Accounts made up to 31 December 2005 (17 pages)
12 October 2006Accounts made up to 31 December 2005 (17 pages)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
4 October 2006Accounting reference date shortened from 30/11/06 to 31/12/05 (1 page)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
14 September 2006Accounts for a small company made up to 30 November 2005 (8 pages)
8 September 2006Location of debenture register (1 page)
8 September 2006Return made up to 03/08/06; full list of members (4 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Location of register of members (1 page)
8 September 2006Return made up to 03/08/06; full list of members (4 pages)
8 September 2006Location of debenture register (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Registered office changed on 08/09/06 from: 7-8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Secretary resigned;director resigned (1 page)
22 December 2005Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New director appointed (1 page)
13 December 2005New secretary appointed;new director appointed (2 pages)
13 December 2005Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page)
13 December 2005New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
24 August 2005Return made up to 03/08/05; full list of members (4 pages)
24 August 2005Return made up to 03/08/05; full list of members (4 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (8 pages)
16 February 2005£ ic 101000/1000 31/01/05 £ sr 100000@1=100000 (1 page)
16 February 2005£ ic 101000/1000 31/01/05 £ sr 100000@1=100000 (1 page)
24 December 2004Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 September 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
24 February 2004£ ic 291000/101000 30/01/04 £ sr 190000@1=190000 (1 page)
24 February 2004£ ic 291000/101000 30/01/04 £ sr 190000@1=190000 (1 page)
17 December 2003Auditor's resignation (1 page)
17 December 2003Auditor's resignation (1 page)
5 December 2003Ad 01/02/01--------- £ si 300400@1 (2 pages)
5 December 2003Ad 01/02/01--------- £ si 300400@1 (2 pages)
11 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(10 pages)
11 September 2003Return made up to 03/08/03; full list of members
  • 363(287) ‐ Registered office changed on 11/09/03
(10 pages)
2 September 2003Ad 31/01/03--------- £ si 90000@1=90000 £ ic 201000/291000 (2 pages)
2 September 2003Ad 31/01/03--------- £ si 90000@1=90000 £ ic 201000/291000 (2 pages)
1 September 2003£ ic 301200/201000 31/01/03 £ sr 100200@1=100200 (1 page)
1 September 2003£ ic 301200/201000 31/01/03 £ sr 100200@1=100200 (1 page)
7 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
7 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 August 2002Return made up to 03/08/02; full list of members (9 pages)
13 August 2002Return made up to 03/08/02; full list of members (9 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 September 2001Return made up to 03/08/01; full list of members (7 pages)
11 September 2001Return made up to 03/08/01; full list of members (7 pages)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 February 2001Particulars of mortgage/charge (7 pages)
20 February 2001Particulars of mortgage/charge (7 pages)
19 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
19 December 2000Ad 30/11/00--------- £ si 798@1=798 £ ic 2/800 (2 pages)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Nc inc already adjusted 30/11/00 (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
19 December 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000Ad 30/11/00--------- £ si 798@1=798 £ ic 2/800 (2 pages)
19 December 2000Nc inc already adjusted 30/11/00 (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed;new director appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Registered office changed on 19/12/00 from: ship canal house king street manchester lancashire M2 4WB (1 page)
6 September 2000Company name changed cobco (332) LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed cobco (332) LIMITED\certificate issued on 07/09/00 (2 pages)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)