COOL COMPOSITES LIMITED

Company Documents

DateDescription
15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOYCE / 20/03/2012

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BOYCE / 29/03/2012

View Document

30/01/1330 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/05/1217 May 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 DISS40 (DISS40(SOAD))

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

12/08/1112 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/03/105 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SAMANTHA HALES

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2006

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM, UNIT 2 MAYLAND MILL INDUSTRIAL ESTATE, MAYLAND, ESSEX, CM3 6AX

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM, 35 MALDON ROAD, BURNHAM ON CROUCH, ESSEX, CM0 8NS

View Document

11/04/0811 April 2008 DIRECTOR AND SECRETARY APPOINTED SAMANTHA JULIE HALES

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

03/04/043 April 2004 SECRETARY RESIGNED

View Document

16/12/0316 December 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

16/09/0316 September 2003 FIRST GAZETTE

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: THE BRITANNIA SUITE, ST JAMESS BUILDINGS, 79 OXFORD STREET, MANCHESTER M1 6FR

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information