COOLA VEND LIMITED

Company Documents

DateDescription
29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/05/1412 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

05/07/135 July 2013 CORPORATE SECRETARY APPOINTED MACLAY MURRAY & SPENS LLP

View Document

07/05/137 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 12/04/2010

View Document

21/01/1021 January 2010 DIVIDEND PAYMENT 31/12/2008

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/09 FROM: GISTERED OFFICE CHANGED ON 31/08/2009 FROM 145 EDGE LANE LIVERPOOL L7 2PF

View Document

31/08/0931 August 2009 REGISTERED OFFICE CHANGED ON 31/08/09 FROM: GISTERED OFFICE CHANGED ON 31/08/2009 FROM 201 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GADI CUNIA

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED YARIV SHAPIRA

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM HOWIE

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED WILLIAM HOWIE

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT KITLEY

View Document

25/04/0825 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: G OFFICE CHANGED 23/10/07 AUDIO HOUSE PROGRESS ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE HP12 4JD

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/01/0611 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/06/0520 June 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/04/0525 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: G OFFICE CHANGED 11/06/04 ST ANNS WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 AUDITOR'S RESIGNATION

View Document

23/04/0423 April 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

27/08/0227 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: G OFFICE CHANGED 16/08/02 LOWFIELD FARM LOWFIELD LANE ST. HELENS MERSEYSIDE WA9 5AZ

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 SECRETARY RESIGNED

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: G OFFICE CHANGED 06/06/02 C/O SHADDICK SMITH ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/12/013 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: G OFFICE CHANGED 18/07/01 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: G OFFICE CHANGED 08/05/01 25 MERTON ROAD BOOTLE MERSEYSIDE L20 3BJ

View Document

11/09/0011 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 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


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