M COATES AND SONS LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

23/01/1523 January 2015 APPLICATION FOR STRIKING-OFF

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1A FINLEY CLOSE SNAP ROAD KENDAL CUMBRIA LA9 6DW

View Document

24/07/1224 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 REGISTERED OFFICE CHANGED ON 24/07/2012 FROM 1A FINLEY CLOSE SHAP ROAD KENDAL CUMBRIA LA9 6DW ENGLAND

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 30 January 2012

View Document

15/07/1115 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 January 2011

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COATES / 01/01/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COATES / 01/01/2010

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM THE OLD COURT HOUSE CLARK STREET MORECAMBE LANCASHIRE LA4 5HR

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COATES / 01/04/2009

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 30 January 2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 January 2008

View Document

13/08/0713 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07

View Document

08/08/068 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/06

View Document

27/07/0527 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/05

View Document

02/08/042 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/04

View Document

31/07/0331 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/03

View Document

02/08/022 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/01/03

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information