COALT CONTRACT SERVICES LIMITED

Company Documents

DateDescription
10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WEST

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR WILLIAM JOHN DAVIDSON

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM
DALTON HOUSE 60 WINDSOR AVENUE
LONDON
SW19 2RR
ENGLAND

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WEST

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER WEST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM
MCKELLAR HOUSE THE ENSIGN ESTATE
BOTANY WAY
PURFLEET
ESSEX
RM19 1TB

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

18/09/1518 September 2015 DISS40 (DISS40(SOAD))

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MATTHEW STEPHEN WEST

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT HINES

View Document

17/09/1517 September 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

28/07/1528 July 2015 COMPANY NAME CHANGED SHT SOLUTIONS LTD
CERTIFICATE ISSUED ON 28/07/15

View Document

02/04/152 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/03/1321 March 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

24/01/1324 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED RIVERSIDE FREIGHT BUILDING SERVICES LIMITED
CERTIFICATE ISSUED ON 22/06/12

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES SUMPTON / 19/06/2012

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT SUMPTON

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED MR SCOTT JAMES SUMPTON

View Document

13/04/1213 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/03/1124 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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