PROJECT CORAL (RAYLEIGH) LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1424 April 2014 APPLICATION FOR STRIKING-OFF

View Document

12/03/1412 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / NICOLA ADRIENNE DAVIS / 11/03/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE DAVIS / 07/06/2012

View Document

12/03/1212 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

15/03/1115 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR BENJAMIN PAUL ELLIS

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR RICHARD JAMES WHERRY

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR NICHOLAS ASHLEY MORGAN

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 26 HUNT CLOSE RADCLIFFE-ON-TRENT NOTTINGHAM NG12 2EQ

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

24/05/1024 May 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FIRST GAZETTE

View Document

14/08/0914 August 2009 DISS40 (DISS40(SOAD))

View Document

13/08/0913 August 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

07/05/087 May 2008 GBP NC 3/1000 27/03/2008

View Document

07/05/087 May 2008 GBP NC 1000/2000 27/03/08

View Document

15/02/0815 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