COATCRAFT LIMITED

Company Documents

DateDescription
23/11/1023 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TIBBETTS

View Document

23/08/1023 August 2010 EARLY COMPLETION OF WINDING UP

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

11/05/0911 May 2009 ORDER OF COURT TO WIND UP

View Document

13/03/0913 March 2009 ORDER OF COURT TO WIND UP

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY RUSSELL HAYWARD

View Document

02/08/072 August 2007 COMPANY NAME CHANGED HAWKING CORPORATION LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 RESCINDING 88(2) - 59,998 @ £1

View Document

30/04/0430 April 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/04/0317 April 2003 NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 £ NC 1000/1000000 10/11/00

View Document

16/11/0016 November 2000 NC INC ALREADY ADJUSTED 10/11/00

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 COMPANY NAME CHANGED ACCOLADE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/09/99

View Document

27/09/9927 September 1999 NEW SECRETARY APPOINTED

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 SECRETARY RESIGNED

View Document

27/09/9927 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/05/9828 May 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 ADOPT MEM AND ARTS 16/01/97

View Document

26/01/9726 January 1997 REGISTERED OFFICE CHANGED ON 26/01/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9630 December 1996 Incorporation

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