Advanced company searchLink opens in new window

COIN CO INTERNATIONAL PLC

Company number 03015844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jan 2003 123 £ nc 100/50000 29/12/02
31 Dec 2002 AA Accounts for a dormant company made up to 31 December 2001
31 Dec 2002 287 Registered office changed on 31/12/02 from: 58 victoria road burgess hill west sussex RH15 9LR
25 Feb 2002 363s Return made up to 31/01/02; full list of members
16 Feb 2001 AA Full accounts made up to 31 December 2000
13 Feb 2001 363s Return made up to 31/01/01; full list of members
13 Feb 2001 287 Registered office changed on 13/02/01 from: unit 1 linfield enterprise park lewes road linfield west sussex RH16 2LX
07 Mar 2000 AA Full accounts made up to 31 December 1999
22 Feb 2000 363s Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
29 Mar 1999 AA Full accounts made up to 31 December 1998
04 Feb 1999 363s Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/99
06 May 1998 AA Full accounts made up to 31 December 1997
06 Feb 1998 288a New director appointed
03 Feb 1998 363s Return made up to 30/01/98; no change of members
05 Nov 1997 AA Full accounts made up to 31 December 1996
07 Feb 1997 363s Return made up to 30/01/97; no change of members
27 Oct 1996 AA Full accounts made up to 31 December 1995
18 Oct 1996 363s Return made up to 30/01/96; full list of members
28 Mar 1996 CERTNM Company name changed international coin processors li mited\certificate issued on 29/03/96
24 Oct 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
03 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Jan 1995 NEWINC Incorporation