COBALT TRINITY LTD

Company Documents

DateDescription
05/07/135 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1315 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/134 March 2013 APPLICATION FOR STRIKING-OFF

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED JULIE ANN COLLINS

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MRS JULIE ANN COLLINS

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 26 COLLEGE GARDENS BELFAST BT9 6BS NORTHERN IRELAND

View Document

07/04/117 April 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS RUTH THOMPSON / 14/03/2011

View Document

07/02/117 February 2011 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