COAL RECOVERY INVESTMENTS LIMITED

05262248
PENTRE FARM HOUSE MAMHILAD PONTYPOOL GWENT NP4 0JH

Documents

Documents
Date Category Description Pages
08 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
28 Oct 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Oct 2014 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
24 Jan 2014 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
24 Jan 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
24 Jan 2014 resolution Resolution 1 Buy now
23 Jan 2014 annual-return Annual Return 5 Buy now
23 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
19 Sep 2013 accounts Annual Accounts 6 Buy now
14 Jan 2013 annual-return Annual Return 5 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
26 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jan 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
31 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
05 Oct 2010 accounts Annual Accounts 6 Buy now
11 Jan 2010 annual-return Annual Return 6 Buy now
11 Jan 2010 address Move Registers To Sail Company 1 Buy now
11 Jan 2010 address Change Sail Address Company 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
13 Aug 2009 officers Appointment terminated secretary kenneth thomas 1 Buy now
15 Jan 2009 accounts Annual Accounts 7 Buy now
12 Jan 2009 annual-return Return made up to 18/10/08; full list of members 5 Buy now
29 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 4 4 Buy now
15 Nov 2007 annual-return Return made up to 18/10/07; full list of members 7 Buy now
03 Nov 2007 accounts Annual Accounts 7 Buy now
16 Nov 2006 annual-return Return made up to 18/10/06; full list of members 8 Buy now
16 Nov 2006 accounts Annual Accounts 7 Buy now
04 Jul 2006 accounts Delivery ext'd 3 mth 31/12/05 1 Buy now
08 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
08 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Dec 2005 annual-return Return made up to 18/10/05; full list of members 8 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
19 Aug 2005 accounts Accounting reference date extended from 31/10/05 to 31/12/05 1 Buy now
14 Feb 2005 officers New secretary appointed 2 Buy now
14 Feb 2005 officers Secretary resigned 1 Buy now
28 Jan 2005 address Registered office changed on 28/01/05 from: whitelion house 17 newmarket street usk NP15 1AU 1 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
17 Dec 2004 mortgage Particulars of mortgage/charge 19 Buy now
15 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2004 incorporation Incorporation Company 12 Buy now