COCOON VEHICLE CONTRACTS LIMITED

06742491
1 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ

Documents

Documents
Date Category Description Pages
18 Sep 2012 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
22 May 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Feb 2012 accounts Annual Accounts 2 Buy now
14 Nov 2011 annual-return Annual Return 6 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 officers Change of particulars for director (Meron Stephen Mykola Nykolyszyn) 2 Buy now
10 Jan 2011 officers Appointment of secretary (Mr Rhys Adams) 2 Buy now
10 Jan 2011 officers Termination of appointment of secretary (Meron Nykolyszyn) 1 Buy now
07 Dec 2010 accounts Annual Accounts 2 Buy now
04 Aug 2010 accounts Annual Accounts 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for secretary (Meron Stephen Mykola Nykolyszyn) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Meron Stephen Mykola Nykolyszyn) 2 Buy now
15 Dec 2009 officers Change of particulars for director (Paul Owen Stone) 2 Buy now
15 Apr 2009 address Registered office changed on 15/04/2009 from 34 cross street long eaton nottingham nottinghamshire NG10 1HD 1 Buy now
11 Nov 2008 address Registered office changed on 11/11/2008 from 4 park road moseley birmingham west midlands B13 8AB 1 Buy now
11 Nov 2008 officers Director and secretary appointed meron stephen mykola nykolyszyn 2 Buy now
11 Nov 2008 officers Director appointed paul owen stone 2 Buy now
11 Nov 2008 officers Director appointed rhys thomas mitchell adams 2 Buy now
11 Nov 2008 officers Appointment Terminated Director Vikki Steward 1 Buy now
10 Nov 2008 officers Appointment Terminated Secretary creditreform (secretaries) LIMITED 1 Buy now
05 Nov 2008 incorporation Incorporation Company 14 Buy now