COQTAIL LTD

Company Documents

DateDescription
12/04/1612 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1620 January 2016 APPLICATION FOR STRIKING-OFF

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED HEATHER MARSHALL

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED CATHERINE ELIZABETH MACLEOD

View Document

12/12/1412 December 2014 ADOPT ARTICLES 04/12/2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED SLLP 82 LIMITED
CERTIFICATE ISSUED ON 25/02/14

View Document

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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