COFFEY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 STRUCK OFF AND DISSOLVED

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

23/06/0923 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 SECRETARY RESIGNED BLAIR LEES

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S PARTICULARS JAY COFFEY

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM, FLAT 5, 37-39 WEST HEATH DRIVE, GOLDERS GREEN, LONDON, NW11 7QG

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/06/0816 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 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