- Company Overview for COLES MCCONNELL LIMITED (02680990)
- Filing history for COLES MCCONNELL LIMITED (02680990)
- People for COLES MCCONNELL LIMITED (02680990)
- Charges for COLES MCCONNELL LIMITED (02680990)
- Insolvency for COLES MCCONNELL LIMITED (02680990)
- More for COLES MCCONNELL LIMITED (02680990)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jun 2000 | 288c | Director's particulars changed | |
01 Mar 2000 | 288a | New secretary appointed | |
01 Mar 2000 | 288b | Director resigned | |
01 Mar 2000 | 288b | Secretary resigned | |
12 Oct 1999 | AA | ||
10 Feb 1999 | 363s | Return made up to 24/01/99; no change of members | |
13 Jan 1999 | 225 | Accounting reference date shortened from 31/01/99 to 31/12/98 | |
08 Dec 1998 | 288a | New director appointed | |
23 Nov 1998 | 288a | New director appointed | |
29 Jun 1998 | AA | ||
07 Apr 1998 | 363s | Return made up to 24/01/98; full list of members | |
10 Nov 1997 | AA | ||
09 Jun 1997 | RESOLUTIONS |
Resolutions
|
|
09 Jun 1997 | 123 | £ nc 1000/10000 31/01/97 | |
28 Feb 1997 | 287 | Registered office changed on 28/02/97 from: flat 3 wear mill street east malling west malling maidstone kent ME19 6DW | |
28 Feb 1997 | 363s |
Return made up to 24/01/97; no change of members
|
|
26 Sep 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
26 Sep 1996 | 403a | Declaration of satisfaction of mortgage/charge | |
10 Sep 1996 | 395 | Particulars of mortgage/charge | |
04 Jul 1996 | AA | ||
02 Feb 1996 | 363s | Return made up to 24/01/96; full list of members | |
13 Sep 1995 | AA | ||
04 Apr 1995 | 287 | Registered office changed on 04/04/95 from: flat 3 weir mill street east malling west malling maidstone kent ME19 6DW | |
29 Mar 1995 | 363s |
Return made up to 24/01/95; no change of members
|
|
01 Jan 1995 | PRE95M | A selection of mortgage documents registered before 1 January 1995 |