CJ COTON LIMITED

Company Documents

DateDescription
13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHN COTON / 01/03/2011

View Document

13/05/1113 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN COTON / 01/03/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 91 THE GREEN SHUSTOKE COLESHILL B46 2AT

View Document

07/05/097 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY CATHERINE BROMELL

View Document

04/06/084 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 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