COLDWATER SHELLFISH LIMITED

Company Documents

DateDescription
24/03/1524 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1512 March 2015 APPLICATION FOR STRIKING-OFF

View Document

16/02/1516 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR ARNI GEIR PALSSON

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNUS BJARNASON

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR MAGNI GEIRSSON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JOHANN GUNNAR JOHANNSSON

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MAGNUS BJARNASON

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELEY

View Document

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
IGUK LTD - COLDWATER DIVISON ESTATE ROAD NO 2
SOUTH HUMBERSIDE INDUSTRIAL ESTATE
GRIMSBY
NORTH EAST LINCOLNSHIRE
DN31 2TG
ENGLAND

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANITA BARKER

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 04/09/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 24/04/2012

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 23/04/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL GISBY

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAGNI THOR GEIRSSON / 12/03/2012

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK FLEAR

View Document

31/03/1131 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR MAGNI THOR GEIRSSON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR MALCOLM ROBERT ELEY

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, DIRECTOR FINNBOGI BALDVINSSON

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FINNBOGI ALFRED BALDVINSSON / 02/10/2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM GRIMSBY WEST INDUSTRIAL ESTATE BIRCHIN WAY GRIMSBY NORTH EAST LINCS DN31 2SE

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED SECRETARY CARL BRIGGS

View Document

15/09/0915 September 2009 SECRETARY APPOINTED MR MICHAEL KEITH GISBY

View Document

09/05/099 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / FINNBOGI BALDVINSSON / 30/04/2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS

View Document

09/01/099 January 2009 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0729 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

03/03/073 March 2007 REGISTERED OFFICE CHANGED ON 03/03/07 FROM: WEST SITE ESTATE ROAD 5 SOUTH HUMBERSIDE IND EST GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

03/03/073 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/01/0313 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/0313 January 2003 NC INC ALREADY ADJUSTED 20/11/01

View Document

13/01/0313 January 2003 � NC 150000/200000 20/11

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 VARYING SHARE RIGHTS AND NAMES 31/10/00

View Document

09/11/009 November 2000 CONVE 31/10/00

View Document

09/11/009 November 2000 ADOPT ARTICLES 31/10/00

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information