COOL RECOVERY

Company Documents

DateDescription
02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 04/07/14 NO MEMBER LIST

View Document

25/11/1325 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

20/07/1320 July 2013 04/07/13 NO MEMBER LIST

View Document

19/12/1219 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 04/07/12 NO MEMBER LIST

View Document

07/02/127 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR RICHARD CHARLES AMES

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY EVERETT

View Document

05/07/115 July 2011 04/07/11 NO MEMBER LIST

View Document

03/02/113 February 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRIEDERIKE ETESSAMI / 24/06/2010

View Document

13/07/1013 July 2010 24/06/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLEN GWENDOLINE BUTCHER / 24/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARTHUR DRUMMOND / 24/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD KALICHARRAN SEWHCOMAR / 24/06/2010

View Document

08/02/108 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

04/03/094 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: SOUTHDOWN FARM BRIXHAM TORBAY DEVON T25 0AJ

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

24/06/0524 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