COFFEETECH LIMITED

Company Documents

DateDescription
06/06/136 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/05/1323 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/05/1323 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM
2ND FLOOR 272
LONDON ROAD
WALLINGTON
SURREY
SM6 7DJ
ENGLAND

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/04/1316 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY MARIA GAFFNEY

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 9 HOLMETHORPE AVENUE HOLMETHORPE INDUSTRIAL ESTATE REDHILL SURREY RH1 2NB

View Document

01/03/111 March 2011 SECRETARY APPOINTED MR DUNCAN JAMES GAFFNEY

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/055 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/07/04

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/07/02

View Document

04/07/024 July 2002 REGISTERED OFFICE CHANGED ON 04/07/02 FROM: COMMERCIAL HOUSE VICARAGE ROAD CROYDON CR0 4JS

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

04/02/964 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/12/957 December 1995 COMPANY NAME CHANGED NOTICELEASE LIMITED CERTIFICATE ISSUED ON 08/12/95

View Document

13/09/9513 September 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/10/937 October 1993 REGISTERED OFFICE CHANGED ON 07/10/93 FROM: 44 REDFORD AVENUE WALLINGTON SURREY SM6 9DP

View Document

26/08/9326 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/11/923 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/9229 October 1992 ALTER MEM AND ARTS 06/10/92

View Document

30/06/9230 June 1992 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