COINCIDENCE PRODUCTIONS LIMITED

06113268
THORPE HALL THORPE CONSTANTINE TAMWORTH STAFFORDSHIRE B79 0LH

Documents

Documents
Date Category Description Pages
28 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Dec 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Sep 2016 officers Termination of appointment of director (John Southcliffe Martineau) 1 Buy now
22 Jun 2016 accounts Annual Accounts 6 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
12 May 2015 accounts Annual Accounts 6 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 officers Termination of appointment of secretary (John Martineau) 1 Buy now
19 Feb 2014 address Change Sail Address Company With Old Address 1 Buy now
19 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 accounts Annual Accounts 5 Buy now
26 Jul 2012 officers Termination of appointment of director (Charles Taillard) 1 Buy now
26 Jul 2012 capital Capitals not rolled up 2 Buy now
19 Feb 2012 annual-return Annual Return 6 Buy now
02 Dec 2011 accounts Annual Accounts 3 Buy now
04 Apr 2011 annual-return Annual Return 6 Buy now
25 Nov 2010 accounts Annual Accounts 3 Buy now
19 Mar 2010 annual-return Annual Return 6 Buy now
19 Mar 2010 address Change Sail Address Company 1 Buy now
18 Mar 2010 officers Change of particulars for director (Charles Taillard) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Hugh William Lillingston) 2 Buy now
18 Mar 2010 officers Change of particulars for director (Mr John Southcliffe Martineau) 2 Buy now
04 Feb 2010 accounts Annual Accounts 2 Buy now
04 Mar 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
17 Dec 2008 accounts Annual Accounts 2 Buy now
12 Aug 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
12 Aug 2008 address Location of register of members 1 Buy now
12 Aug 2008 address Location of debenture register 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from lower farm west bradley glastonbury somerset BA6 8LT 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from 80 guildhall street bury st. Edmunds suffolk IP33 1QB 1 Buy now
11 Aug 2008 officers Director and secretary's change of particulars / john martineau / 11/02/2008 1 Buy now
26 Jul 2007 officers Director resigned 1 Buy now
26 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
18 Jun 2007 officers New director appointed 2 Buy now
15 Jun 2007 capital Ad 11/04/07--------- £ si 97@1=97 £ ic 2/99 2 Buy now
07 Jun 2007 officers New secretary appointed;new director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
05 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
30 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
19 Feb 2007 incorporation Incorporation Company 14 Buy now