COATING DYNAMICS GROUP LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 2 December 2012 with full list of shareholders

View Document

06/07/126 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 02/12/11 NO CHANGES

View Document

05/12/115 December 2011 PREVEXT FROM 31/03/2011 TO 30/09/2011

View Document

20/01/1120 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL SMITH / 07/07/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA HEATHER RIVETT / 07/07/2010

View Document

01/04/101 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS; AMEND; REGISTERED OFFICE CHANGED ON 26/06/06

View Document

18/05/0618 May 2006 � NC 100/1000 09/05/06 AUTH ALLOT OF SECURITY 09/05/06 SUBDIVISION, AGREEMENT 09/05/06

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 09/05/06

View Document

18/05/0618 May 2006 � NC 100/1000 09/05/0

View Document

18/05/0618 May 2006 S-DIV 09/05/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 COMPANY NAME CHANGED GW 1296 LIMITED CERTIFICATE ISSUED ON 03/02/05; RESOLUTION PASSED ON 25/01/05

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

02/12/042 December 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
Recently Viewed
  • UNITY VALLEY LTD


  • 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