COLDWELL LIMITED

05288508
48 QUEEN ANNE STREET LONDON W1G 9JJ

Documents

Documents
Date Category Description Pages
29 Mar 2011 gazette Gazette Dissolved Voluntary 1 Buy now
14 Dec 2010 gazette Gazette Notice Voluntary 1 Buy now
06 Dec 2010 dissolution Dissolution Application Strike Off Company 2 Buy now
30 Sep 2010 officers Change of particulars for director (Mr Danny Banger) 3 Buy now
22 Apr 2010 accounts Annual Accounts 3 Buy now
11 Jan 2010 annual-return Annual Return 10 Buy now
03 Sep 2009 officers Director's Change of Particulars / danny banger / 01/07/2009 / HouseName/Number was: hall flat, 4, now: apt.2,; Street was: the colonnade,, now: 8 oxford road,; Area was: milltown, now: ranelagh; Region was: 6, now: ; Post Code was: , now: 6 1 Buy now
12 Feb 2009 accounts Annual Accounts 3 Buy now
27 Nov 2008 officers Director appointed danny banger 2 Buy now
12 Nov 2008 annual-return Return made up to 16/11/08; full list of members 10 Buy now
02 Jan 2008 accounts Annual Accounts 3 Buy now
05 Dec 2007 annual-return Return made up to 16/11/07; full list of members 6 Buy now
05 Nov 2007 address Registered office changed on 05/11/07 from: 5 jupiter house, calleva park reading berks RG7 8NN 1 Buy now
05 Nov 2007 officers Secretary resigned 1 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers New secretary appointed 1 Buy now
05 Nov 2007 officers New director appointed 1 Buy now
06 Dec 2006 accounts Annual Accounts 2 Buy now
24 Nov 2006 annual-return Return made up to 16/11/06; full list of members 2 Buy now
09 Dec 2005 accounts Annual Accounts 1 Buy now
24 Nov 2005 annual-return Return made up to 16/11/05; full list of members 2 Buy now
16 Nov 2004 incorporation Incorporation Company 13 Buy now