COTON POUNSFORD LIMITED

Company Documents

DateDescription
30/07/1330 July 2013 STRUCK OFF AND DISSOLVED

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

05/10/125 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 12/08/11 NO CHANGES

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 SAIL ADDRESS CREATED

View Document

31/01/1131 January 2011 31/08/09 TOTAL EXEMPTION FULL

View Document

31/01/1131 January 2011 12/08/10 NO CHANGES

View Document

31/01/1131 January 2011 Annual return made up to 12 August 2009 with full list of shareholders

View Document

31/01/1131 January 2011 SECRETARY APPOINTED MORWENNA COTON

View Document

31/01/1131 January 2011 REGISTERED OFFICE CHANGED ON 31/01/2011 FROM MGI HOUSE 3 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LH

View Document

28/01/1128 January 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

23/11/1023 November 2010 STRUCK OFF AND DISSOLVED

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

22/10/0922 October 2009 REGISTERED OFFICE CHANGED ON 22/10/2009 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW

View Document

06/10/096 October 2009 DISS40 (DISS40(SOAD))

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/09/0930 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

18/09/0818 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/07/0821 July 2008 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM: G OFFICE CHANGED 02/08/04 THE OAST GEDGES FARM CRITTENDEN ROAD TONBRIDGE KENT TN12 7EJ

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 Incorporation

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