COLDCLASE LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/07/1122 July 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1028 October 2010 ORDER OF COURT - RESTORATION

View Document

27/06/0627 June 2006 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/03/0614 March 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/0630 January 2006 APPLICATION FOR STRIKING-OFF

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 £ NC 100/1000 10/05/0

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 10/05/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

23/04/9923 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/12/9529 December 1995

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/01/954 January 1995

View Document

04/01/954 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/01/948 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994

View Document

13/12/9313 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9324 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: CENTURY HOUSE BOLD LANE DERBY DE1 3NT

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

20/01/9020 January 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

14/04/8914 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 112 GREEN LANE DERBY DE1 1RY

View Document

22/11/8822 November 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 04/07/87; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 Full accounts made up to 1985-12-31

View Document

17/07/8717 July 1987 RETURN MADE UP TO 17/10/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information