COATES DEVELOPMENTS LLP

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

21/02/1121 February 2011 ANNUAL RETURN MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 ANNUAL RETURN MADE UP TO 31/12/09

View Document

10/07/0910 July 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

10/02/0910 February 2009 LLP MEMBER APPOINTED SIMON JOHN MAXWELL COBB

View Document

02/02/092 February 2009 LLP MEMBER APPOINTED DAVID ASTILL HARRISON

View Document

02/02/092 February 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

02/02/092 February 2009 LLP MEMBER APPOINTED JOHN ANDREW HILL

View Document

02/02/092 February 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

09/01/099 January 2009 CHANGE OF NAME 05/01/2009

View Document

08/01/098 January 2009 COMPANY NAME CHANGED ALPORT DEVELOPMENTS LLP CERTIFICATE ISSUED ON 09/01/09

View Document

31/12/0831 December 2008 INCORPORATION DOCUMENT CERTIFICATE OF 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