COIN-OPS LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/06/104 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM UNIT-C 188 MOORSIDE ROAD, LINK 580 SWINTON MANCHESTER M27 9LB

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE PEAKE / 26/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC GEORGE PEAKE / 26/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PEAKE / 26/03/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM C/O BARBER & CO, 19 A GREEN LANE ASHTON ON MERSEY SALE CHESHIRE M33 5NP

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH PEAKE / 26/03/2010

View Document

07/07/097 July 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: C/O BARBER & CO 622 LIVERPOOL ROAD PEEL GREEN MANCHESTER M30 7NA

View Document

26/05/0626 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03

View Document

06/12/036 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 REGISTERED OFFICE CHANGED ON 22/09/00 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0026 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/0026 May 2000 Incorporation

View Document


More Company Information