SALON COCO LIMITED

Company Documents

DateDescription
07/01/147 January 2014 FIRST GAZETTE

View Document

25/06/1325 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

12/06/1212 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/05/1129 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE JENNIFER O'CONNELL / 20/01/2011

View Document

29/05/1129 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/05/1129 May 2011 APPOINTMENT TERMINATED, SECRETARY WILSON PARTNERS

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY

View Document

05/01/115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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