COOLSWIFT CONTRACTS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1115 November 2011 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/02/1121 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/03/1012 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLEN RICHARD JAMES HOLDER / 30/12/2009

View Document

07/09/097 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/02/0815 February 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/01/065 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

20/01/0120 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 06/01/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 REGISTERED OFFICE CHANGED ON 19/03/97 FROM: G OFFICE CHANGED 19/03/97 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW SECRETARY APPOINTED

View Document

19/03/9719 March 1997 SECRETARY RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/976 January 1997 Incorporation

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