COULSDON ENGINEERING LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1120 January 2011 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID MARTIN / 01/10/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 NEW SECRETARY APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/12/029 December 2002 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: CLEMENTS HOUSE 1279 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AH

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/12/998 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/998 December 1999 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