COLDWIN LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/114 April 2011 APPLICATION FOR STRIKING-OFF

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY VORE LIMITED

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR WALLMI LIMITED

View Document

12/10/1012 October 2010 CORPORATE SECRETARY APPOINTED ATC SECRETARIES LIMITED

View Document

12/10/1012 October 2010 CORPORATE DIRECTOR APPOINTED ATC DIRECTORS LIMITED

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ADAM DAVID GREENWOOD

View Document

16/07/1016 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 REGISTERED OFFICE CHANGED ON 20/08/2009 FROM OAKFIELD HOUSE PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW

View Document

04/07/094 July 2009 DISS40 (DISS40(SOAD))

View Document

03/07/093 July 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/12/0829 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY ATC SECRETARIES LIMITED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: BARNETT HOUSE BARNETT LANE WONERSH GUILDFORD SURREY GU5 0RY

View Document

17/06/0517 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 17 BELLAMY STREET LONDON SW12 8BT

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0423 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 1A BEARTON GREEN HITCHENS ET HERTFORDSHIRE

View Document

27/02/0427 February 2004 Incorporation

View Document

27/02/0427 February 2004 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