COAST DEVELOPMENT (SOUTH WEST) LTD

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/107 June 2010 APPLICATION FOR STRIKING-OFF

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 COMPANY NAME CHANGED GEE FLYING SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/08

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/03/029 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 39 EMBANKMENT ROAD KINGSBRIDGE DEVON TQ7 1LA

View Document

21/06/0121 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: WATERLOO PLACE DUNCOMBE STREET KINGSBRIDGE DEVON TQ7 1LX

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

20/03/0120 March 2001 ALTER MEMORANDUM 01/03/01

View Document

20/03/0120 March 2001 Memorandum and Articles of Association

View Document

20/03/0120 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/0120 March 2001 Resolutions

View Document

12/03/0112 March 2001 COMPANY NAME CHANGED WINGATE BUILDERS LIMITED CERTIFICATE ISSUED ON 12/03/01

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 Incorporation

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