COOL IT DISTRIBUTION LIMITED

Company Documents

DateDescription
10/07/1510 July 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/04/1510 April 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM
8 GARDEN CLOSE
WALLINGTON
SURREY
SM6 8LW

View Document

05/09/145 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

05/09/145 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/145 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/03/1421 March 2014 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

19/03/1419 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANGEL WHITE

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY ANGEL WHITE

View Document

08/05/138 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY WHITE / 14/12/2009

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MANDY WHITE / 14/12/2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME WHITE / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY WHITE / 24/03/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

25/03/0325 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 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