COOLCLOUD LIMITED

Company Documents

DateDescription
23/02/1323 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/11/1223 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/06/121 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/03/2012

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM
19-20 BOURNE COURT, SOUTHEND
ROAD, WOODFORD GREEN
ESSEX
IG8 8HD

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/04/117 April 2011 DECLARATION OF SOLVENCY

View Document

07/04/117 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

07/04/117 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN RUST

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE RITCHIE

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR MARK ADAMS

View Document

24/03/1124 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

12/05/1012 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 PREVSHO FROM 31/12/2010 TO 10/05/2010

View Document

21/04/1021 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 SECRETARY APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY PAUL VINER

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE RITCHIE / 17/07/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL VINER / 27/06/2008

View Document

16/05/0816 May 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 S-DIV
20/12/07

View Document

17/01/0817 January 2008 GEN BUS/POWER ATTORNEY 16/01/08

View Document

17/01/0817 January 2008 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/01/0817 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX

View Document

28/12/0728 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 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