COOL MOUNTAIN TRADING COMPANY LIMITED

05593366
UNIT 55 ENTERPRISE WAY NEWPORT GWENT NP20 2AQ

Documents

Documents
Date Category Description Pages
04 Mar 2013 gazette Gazette Dissolved Liquidation 1 Buy now
04 Dec 2012 insolvency Liquidation Compulsory Completion 1 Buy now
27 Oct 2011 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
16 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Dennis O'connell) 1 Buy now
06 Jun 2011 officers Appointment of director (Christian Mills) 4 Buy now
06 Jun 2011 officers Termination of appointment of director (Dennis O'connell) 2 Buy now
16 Feb 2011 annual-return Annual Return 4 Buy now
22 Sep 2010 annual-return Annual Return 3 Buy now
22 Sep 2010 officers Change of particulars for director (Dennis O'connell) 2 Buy now
15 Sep 2010 annual-return Annual Return 3 Buy now
22 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2009 officers Appointment of director (Dennis O'connell) 3 Buy now
16 Dec 2009 annual-return Annual Return 3 Buy now
23 Oct 2009 accounts Annual Accounts 4 Buy now
15 Oct 2009 accounts Annual Accounts 4 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from 218 clive street cardiff CF11 7JG 1 Buy now
10 Sep 2009 officers Appointment Terminated Director leanne bourge 1 Buy now
10 Sep 2009 officers Appointment Terminated Secretary gerard bryan 1 Buy now
10 Sep 2009 address Registered office changed on 10/09/2009 from the railway inn hendre road pencoed bridgend glamorgan CF34 5NW 1 Buy now
17 Aug 2009 officers Director appointed dennis o'connell 2 Buy now
17 Aug 2009 officers Appointment Terminate, Secretary Leanne Bourge Logged Form 1 Buy now
17 Aug 2009 officers Appointment Terminated Director gerard bryan 1 Buy now
31 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jul 2009 accounts Annual Accounts 4 Buy now
25 Nov 2008 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Nov 2008 officers Appointment Terminate, Secretary Leanne Bourge Logged Form 1 Buy now
30 Jul 2008 gazette Gazette Notice Compulsory 1 Buy now
20 Jan 2007 annual-return Return made up to 14/10/06; full list of members 7 Buy now
25 Aug 2006 officers Secretary resigned;director resigned 1 Buy now
31 Jul 2006 officers New secretary appointed;new director appointed 1 Buy now
31 Jul 2006 address Registered office changed on 31/07/06 from: 101 heol tredwen century wharf cardiff CF10 5AX 1 Buy now
31 Jul 2006 officers Director resigned 1 Buy now
03 Jan 2006 officers Director resigned 1 Buy now
02 Dec 2005 officers Secretary resigned 1 Buy now
02 Dec 2005 officers Director resigned 1 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 14-18 city road cardiff CF24 3DL 1 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New director appointed 2 Buy now
29 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Nov 2005 change-of-name Certificate Change Of Name Company 2 Buy now
14 Oct 2005 incorporation Incorporation Company 12 Buy now