COASTAL AND COUNTRY OLD MILL LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

26/04/2426 April 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

05/07/235 July 2023 Termination of appointment of Christopher Paul Hannon as a director on 2023-06-05

View Document

12/05/2312 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

11/03/2011 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/03/2011 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/03/2011 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM MANCHESTER HALL 36 BRIDGE STREET MANCHESTER M3 3BT UNITED KINGDOM

View Document

03/04/193 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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