COAST NEWTON AYCLIFFE LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/12/132 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013

View Document

21/11/1321 November 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

21/10/1321 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2013

View Document

10/05/1310 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2013

View Document

01/11/121 November 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/10/1212 October 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/10/2012

View Document

11/06/1211 June 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2012

View Document

14/12/1114 December 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2011

View Document

14/11/1114 November 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/06/1114 June 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

14/06/1114 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/05/2011

View Document

19/05/1119 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/05/1112 May 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/12/1022 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/11/2010

View Document

26/08/1026 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

09/08/109 August 2010 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

30/07/1030 July 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM
9 WIMPOLE STREET
LONDON
W1G 9SR

View Document

26/05/1026 May 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM:
120 COLLINWOOD GARDENS
GANTS HILL
ESSEX
IG5 0AL

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 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