COASTAL COATINGS & FABRICATIONS LIMITED

05246160
THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

Documents

Documents
Date Category Description Pages
06 Dec 2011 gazette Gazette Dissolved Voluntary 1 Buy now
23 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Nov 2010 annual-return Annual Return 3 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2010 officers Termination of appointment of secretary (Ph Secretarial Services Limited) 1 Buy now
23 Nov 2010 officers Change of particulars for director (Daniel Anthony Green) 2 Buy now
23 Nov 2010 officers Appointment of secretary (Ms Tracie Julia Fuller) 1 Buy now
29 Sep 2010 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 2 Buy now
08 Dec 2009 accounts Annual Accounts 7 Buy now
26 Oct 2009 officers Change of particulars for corporate secretary (Ph Secretarial Services Limited) 1 Buy now
26 Oct 2009 annual-return Annual Return 3 Buy now
01 Apr 2009 accounts Annual Accounts 7 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 150 tankerton road whitstable kent CT5 2AW 1 Buy now
31 Oct 2008 annual-return Return made up to 29/09/08; full list of members 3 Buy now
04 Apr 2008 officers Director appointed daniel anthony green 2 Buy now
04 Apr 2008 officers Appointment Terminated Director anthony green 1 Buy now
12 Nov 2007 accounts Annual Accounts 7 Buy now
26 Oct 2007 annual-return Return made up to 29/09/07; no change of members 6 Buy now
23 Nov 2006 accounts Annual Accounts 8 Buy now
19 Oct 2006 annual-return Return made up to 29/09/06; full list of members 6 Buy now
21 Jun 2006 accounts Annual Accounts 7 Buy now
26 Oct 2005 annual-return Return made up to 29/09/05; full list of members 6 Buy now
30 Oct 2004 officers New secretary appointed 2 Buy now
21 Oct 2004 officers New director appointed 2 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
13 Oct 2004 officers Director resigned 1 Buy now
13 Oct 2004 address Registered office changed on 13/10/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH 1 Buy now
29 Sep 2004 incorporation Incorporation Company 12 Buy now