COATINGS CORING & FLOORING LTD

Company Documents

DateDescription
07/08/127 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

25/01/1225 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

02/06/112 June 2011 COMPANY NAME CHANGED COATINGS CORING & FLOORING LTD. CERTIFICATE ISSUED ON 02/06/11

View Document

01/06/111 June 2011 COMPANY NAME CHANGED RUSHLEX LIMITED CERTIFICATE ISSUED ON 01/06/11

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 22/11/10 NO CHANGES

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

16/02/1016 February 2010 22/11/09 NO CHANGES

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 � NC 100/1000 13/04/0

View Document

17/05/0017 May 2000 NC INC ALREADY ADJUSTED 13/04/00

View Document

17/05/0017 May 2000 ADOPT MEM AND ARTS 13/04/00

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 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