COVENTRY RESEARCH & DEVELOPMENT LTD

Company Documents

DateDescription
08/01/158 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/148 October 2014 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/08/1420 August 2014 ORDER OF COURT TO WIND UP

View Document

20/08/1420 August 2014 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

11/07/1411 July 2014 INSOLVENCY:PROGRESS REPORT

View Document

04/07/134 July 2013 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT - 09/06/2012 - 08/06/2013

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 6TH FLOOR THE WHITE HOUSE 111 NEW STREET BIRMINGHAM B2 4EU

View Document

09/09/119 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000020,00008749,00009069:AMENDING FORM

View Document

14/07/1114 July 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000020

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THREE SPIRES INDUSTRIAL ESTATE IBSTOCK RD COVENTRY CV6 6JR

View Document

24/05/1124 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 COMPANY NAME CHANGED KINGLONG UK LIMITED CERTIFICATE ISSUED ON 14/12/10

View Document

24/11/1024 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILLIP HODGSON

View Document

23/07/1023 July 2010 DIRECTOR APPOINTED MR ROBERT LESLIE BIRCH

View Document

04/05/104 May 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED MR PHILLIP HODGSON

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 GBP NC 100/100000 01/01/09

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE MCNALLY

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED MR RAYMOND MCNALLY

View Document

24/02/0924 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TINA CULBERTSON / 24/02/2009

View Document

14/02/0814 February 2008 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