COTSWOLD DEMOLITION LTD.

Company Documents

DateDescription
28/04/1628 April 2016 ORDER OF COURT - RESTORATION

View Document

25/05/9825 May 1998 DISSOLVED

View Document

25/02/9825 February 1998 FINAL MEETING OF CREDITORS

View Document

30/06/9630 June 1996 REGISTERED OFFICE CHANGED ON 30/06/96 FROM:
130 THE BASSETTS
CASHES GREEN
STROUD
GLOS. GL5 4SW

View Document

28/06/9628 June 1996 APPOINTMENT OF LIQUIDATOR

View Document

08/05/968 May 1996 COURT ORDER TO COMPULSORY WIND UP

View Document

29/04/9629 April 1996 APPOINTMENT OF OFFICIAL RECEIVER

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

24/06/9424 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 SECRETARY RESIGNED

View Document

26/04/9126 April 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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