COALITION COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 22/01/2014

View Document

27/01/1427 January 2014 CHANGE PERSON AS SECRETARY

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 22/01/2014

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
4 THE KESTRELS
1 THORNEY DRIVE SELSEY
CHICHESTER
WEST SUSSEX
PO20 9AQ
ENGLAND

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
25 STANTHORPE ROAD
STREATHAM
LONDON
SW16 2DZ
UNITED KINGDOM

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 17/05/2013

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 17/05/2013

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 2 PARK VIEW, CHICHESTER ROAD, SELSEY, CHICHESTER WEST SUSSEX PO20 0NH

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GARY FENWICK

View Document

18/01/1118 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FENWICK / 09/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELISABETH FENWICK / 09/01/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 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