COASTVALE LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/10/0930 October 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

24/10/0724 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/07/07; CHANGE OF MEMBERS

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED NOW INDUSTRIAL LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED NOW TECHNICAL RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 15/04/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 S366A DISP HOLDING AGM 14/08/00

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/04/01

View Document

23/05/0123 May 2001 S386 DISP APP AUDS 14/08/00

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: 165 LAWFORD LANE RUGBY WARWICKSHIRE CV22 7QS

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 REGISTERED OFFICE CHANGED ON 21/08/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ

View Document

21/08/0021 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/009 August 2000 Incorporation

View Document


More Company Information