COLE-TECH ENGINEERING LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1327 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/01/1329 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 APPLICATION FOR STRIKING-OFF

View Document

17/01/1317 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 26 SOUTH ST. MARY'S GATE GRIMSBY DN31 1LW UNITED KINGDOM

View Document

25/09/1225 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ROBERT COLEMAN / 07/09/2011

View Document

23/08/1123 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

20/08/1020 August 2010 CURRSHO FROM 30/06/2011 TO 28/02/2011

View Document

25/06/1025 June 2010 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