COKER SERVICES LTD

Company Documents

DateDescription
12/08/1412 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/144 August 2014 APPLICATION FOR STRIKING-OFF

View Document

27/05/1427 May 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

04/11/134 November 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

15/07/1315 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

05/12/125 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/12

View Document

11/10/1211 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

09/11/119 November 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

25/09/1025 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MARTIN COKER / 21/06/2010

View Document

23/07/1023 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHONA PAMELA COKER / 21/06/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: G OFFICE CHANGED 06/09/07 50 ALYNGTON, NORTHCHURCH BERKHAMPSTEAD HERTFORDSHIRE HP4 3XP

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 144-146 HIGH STREET BARNET HERTFORDSHIRE

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: G OFFICE CHANGED 20/07/05 144 - 146 HIGH STREET BARNET HERTS EN5 5XP

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 C/O THE UMBRELLA GROUP LTD 144-146 HIGH STREET BARNET EN5 5XP

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0521 June 2005 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