COTON TRADING LTD

Company Documents

DateDescription
06/06/146 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PREMJIT RATU

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PREMJIT RATU

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/134 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/1318 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED MEGA FIREWORKS LTD
CERTIFICATE ISSUED ON 13/06/12

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/01/121 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

09/02/119 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM, 124 - 129, HIGH STREET DIGBETH, BIRMINGHAM, WEST MIDLANDS, B12 0JU, UNITED KINGDOM

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUP BAGHA

View Document

31/12/1031 December 2010 Annual accounts for year ending 31 Dec 2010

View Accounts

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/03/1027 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PREMJIT SINGH RATU / 01/10/2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM, FAULD INDUSTRIAL ESTATE, TUTBURY, BURTON ON TRENT, STAFFORDSHIRE, DE13 9HS

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM:
124-129 HIGH STREET, DERITEND, WEST MIDLANDS, B12 0LD

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED
MEGA FIREWORKS (DIGBETH) LIMITED
CERTIFICATE ISSUED ON 06/12/02

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/01; NO CHANGE OF MEMBERS

View Document

28/06/0228 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM:
3 DOGPOOL LANE, STIRCHLEY, BIRMINGHAM, WEST MIDLANDS B30 2XN

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED
MEGA FIREWORKS LIMITED
CERTIFICATE ISSUED ON 27/06/02

View Document

27/06/0227 June 2002 ORDER OF COURT - RESTORATION 27/06/02

View Document

17/07/0117 July 2001 STRUCK OFF AND DISSOLVED

View Document

27/03/0127 March 2001 FIRST GAZETTE

View Document

08/02/008 February 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/12/997 December 1999 FIRST GAZETTE

View Document

19/01/9919 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/07/9823 July 1998 RETURN MADE UP TO 24/06/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 RETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9614 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM:
DOMINIONS HOUSE NORTH, DOMINIONS ARCADE QUEEN STREET, CARDIFF, CF1 4AR

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 COMPANY NAME CHANGED
AVACADO INVESTMENTS LIMITED
CERTIFICATE ISSUED ON 26/09/96

View Document

24/06/9624 June 1996 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