COCO-BLEU LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/05/1118 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSE EASY / 09/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BURNETT / 09/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER EASY / 09/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0926 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/08 FROM: 42 STAFFORD STREET DERBY DERBYSHIRE DE1 1JL

View Document

17/09/0817 September 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 46 SCHOOL STREET WOLVERHAMPTON WV1 4LF

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 39 POTTERS CROFT SWADLINCOTE DERBYSHIRE DE11 0WD

View Document

27/02/0727 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006

View Document

07/08/067 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

18/07/0618 July 2006 COMPANY NAME CHANGED COCA-BLEU LIMITED CERTIFICATE ISSUED ON 18/07/06

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

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