COCO KEY LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/138 July 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 2A , 22 STOCKIEMUIR AVENUE BEARSDEN GLASGOW G61 3JN

View Document

18/05/1218 May 2012 COURT ORDER NOTICE OF WINDING UP

View Document

18/05/1218 May 2012 NOTICE OF WINDING UP ORDER

View Document

02/03/122 March 2012 COMPANY NAME CHANGED MONTCROFT LIMITED CERTIFICATE ISSUED ON 02/03/12

View Document

02/03/122 March 2012 CHANGE OF NAME 29/02/2012

View Document

17/10/1117 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/04/1122 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN CLARK / 13/09/2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL SORBIE / 13/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 DIRECTOR APPOINTED ALAN JOHN CLARK

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM 2A, 22 STOCHIEMUIR AVENUE BEARSDEN GLASGOW G61 3JN

View Document

16/09/0816 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR MITCHELL SORBIE

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MR MITCHELL SORBIE

View Document

16/09/0816 September 2008 GBP NC 100/10000 01/04/08

View Document

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: STEPHEN MABBOTT ASSOCIATES 14 MITCHELL LANE GLASGOW G1 3NU

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 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