COASTFRAME TWO LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 SECOND FILING WITH MUD 07/12/14 FOR FORM AR01

View Document

02/03/152 March 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARTOSZEWICZ / 01/01/2011

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID FLOWERS / 07/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY DAVINSON / 07/12/2011

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARTOSZEWICZ / 01/04/2010

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/01/102 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID BARTOSZEWICZ / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID FLOWERS / 07/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY DAVINSON / 07/12/2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0411 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/029 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0217 January 2002 FULL ACCOUNTS MADE UP TO 07/04/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 RETURN MADE UP TO 07/12/99; NO CHANGE OF MEMBERS

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

26/03/9926 March 1999 AUDITOR'S RESIGNATION

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/02/97

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

10/06/9610 June 1996 COMPANY NAME CHANGED RAMON KNITTING CO.LIMITED CERTIFICATE ISSUED ON 11/06/96

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 04/04/96 FIN ASSIST IN SHARE ACQ 04/04/96

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9623 April 1996 ALTER MEM AND ARTS 04/04/96

View Document

11/04/9611 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

16/08/9016 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/05/9015 May 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

06/02/906 February 1990 DIRECTOR RESIGNED

View Document

02/02/902 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/06/896 June 1989 DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ADOPT MEM AND ARTS 211087

View Document

06/11/876 November 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 REGISTERED OFFICE CHANGED ON 27/08/87 FROM: G OFFICE CHANGED 27/08/87 SAXON HOUSE 17-21 VICTORIA STREET WINDSOR BERKSHIRE SL4 1YE

View Document

10/02/8710 February 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

20/07/5120 July 1951 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