COASTAL FABRICATION AND STRUCTURAL ENGINEERS LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 STRUCK OFF AND DISSOLVED

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

27/07/1027 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 50 NORWOOD STREET SCARBOROUGH NORTH YORKSHIRE YO12 7ER

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GARTON

View Document

17/04/0917 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR APPOINTED MARGARET JULIE GARTON

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/09/0710 September 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 HOPPER HILL ROAD SCARBOROUGH BUSINESS PARK EASTFIELD SCARBOROUGH YO11 3YS

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/04/05; NO CHANGE OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/04/03; NO CHANGE OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 14/04/02; CHANGE OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS; AMEND

View Document

06/06/006 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 � NC 1000/100000 23/07/97

View Document

04/08/974 August 1997 NC INC ALREADY ADJUSTED 23/07/97

View Document

08/05/978 May 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/05/98

View Document

02/05/972 May 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: G OFFICE CHANGED 02/05/97 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9724 April 1997 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