JOHN COYLE CONTRACTS LIMITED

Company Documents

DateDescription
23/09/1023 September 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/0910 August 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 23/09/2010: DEFER TO 23/09/2010

View Document

23/06/0923 June 2009 REPORT OF FINAL MEETING OF CREDITORS

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 4TH FLOOR EXCHANGE HOUSE 494 MIDSUMMER BOULEVARD MILTON KEYNES MK9 2EA

View Document

15/01/0715 January 2007 APPOINTMENT OF LIQUIDATOR

View Document

12/12/0612 December 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

06/12/066 December 2006 APPOINTMENT OF OFFICIAL RECEIVER

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/04

View Document

16/09/0516 September 2005 RES/APP SEC 06/06/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0516 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/09/0516 September 2005 ALLOT SHARES 06/06/05

View Document

16/09/0516 September 2005 TO CHANGE RO 03/06/05

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM: 111 CHURCH GREEN ROAD BLETCHLEY MILTON KEYNES MK3 6DE

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

24/07/0224 July 2002 Incorporation

View Document

24/07/0224 July 2002 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