COASTAL SCAFFOLDING LIMITED

Company Documents

DateDescription
08/12/098 December 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/08/0925 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/0913 August 2009 APPLICATION FOR STRIKING-OFF

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: COBBE BARNS BEDDINGHAM LEWES EAST SUSSEX BN8 6JU

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 DIRECTOR RESIGNED LEE BAKER

View Document

02/04/082 April 2008 DIRECTOR RESIGNED NICOLAS HALLEWELL

View Document

25/09/0725 September 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 30/06/08

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 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