COOLMODE LIMITED

Company Documents

DateDescription
30/10/1230 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

23/05/1223 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

10/05/1210 May 2012 CURREXT FROM 31/05/2012 TO 30/09/2012

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM C/O CARLTON (NORTH WALES) LIMITED UNIT 35 SUITE 2 TY MATTHEW LLYS EDMUND ST ASAPH DENBIGHSHIRE LL17 0JA UNITED KINGDOM

View Document

18/05/1118 May 2011 SECRETARY APPOINTED MR MARK WATKIN JONES

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR GLYN WATKIN JONES

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR MARK WATKIN JONES

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/05/116 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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