COAL-FIRED GAME STUDIOS LTD.

Company Documents

DateDescription
26/05/1426 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/06/1217 June 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/07/1121 July 2011 COMPANY NAME CHANGED COLE SOLUTIONS AND CONSULTING LIMITED CERTIFICATE ISSUED ON 21/07/11

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL COLE / 11/12/2010

View Document

23/05/1123 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL COLE / 11/12/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COLE / 11/12/2010

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 129 CEDAR DRIVE CHICHESTER WEST SUSSEX PO19 3EL UNITED KINGDOM

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL COLE / 01/03/2010

View Document

07/06/107 June 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE COLE / 01/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE COLE / 20/08/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN COLE / 20/08/2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/08 FROM: GISTERED OFFICE CHANGED ON 26/08/2008 FROM APARTMENT 10 ROYAL LONDON HOUSE 35 PARADISE STREET BIRMINGHAM WEST MIDLANDS B1 2A3

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0726 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