COIN PLASTERING LTD

Company Documents

DateDescription
31/10/1231 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/10/1231 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/10/1231 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 171-173 GRAY'S INN ROAD LONDON WC1X 8UE UNITED KINGDOM

View Document

09/12/119 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

12/10/1012 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM 24 GRAY'S INN ROAD LONDON WC1X 8HP

View Document

16/10/0916 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM FLAT 1 126 RANDOLPH AVENUE MAIDA VALE LONDON W9 1PQ

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 24 GRAY`S INN ROAD LONDON WC1X 8HP UNITED KINGDOM

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED DIRECTOR LEE GALLOWAY

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY DAVID VALLANCE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JOHN ROONEY

View Document

03/10/083 October 2008 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