Advanced company searchLink opens in new window

COATING & CONVERTING SOLUTIONS LIMITED

Company number 03784066

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)
12 May 2004 288b Director resigned
24 Mar 2004 287 Registered office changed on 24/03/04 from: unit 1 bloomfield park bloomfield road tipton west midlands DY4 9AH
26 Feb 2004 AA Accounts for a small company made up to 31 July 2003
06 Nov 2003 288a New director appointed
11 Jun 2003 363s Return made up to 08/06/03; full list of members
13 Mar 2003 287 Registered office changed on 13/03/03 from: unit 21 bloomfield park bloomfield road tipton west midlands DY4 9AH
06 Dec 2002 AA Accounts for a small company made up to 31 July 2002
06 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Dec 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
25 Jul 2002 363s Return made up to 08/06/02; full list of members
27 Oct 2001 AA Total exemption small company accounts made up to 31 July 2001
21 Jun 2001 363s Return made up to 08/06/01; full list of members
21 May 2001 287 Registered office changed on 21/05/01 from: 2 harley drive bilston west midlands WV14 0UE
12 Apr 2001 AA Accounts for a small company made up to 31 July 2000
20 Jul 2000 363s Return made up to 08/06/00; full list of members
30 Mar 2000 225 Accounting reference date extended from 30/06/00 to 31/07/00
29 Feb 2000 395 Particulars of mortgage/charge
04 Aug 1999 288a New director appointed
04 Aug 1999 288a New secretary appointed
04 Aug 1999 287 Registered office changed on 04/08/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
04 Aug 1999 288b Director resigned
04 Aug 1999 288b Secretary resigned
28 Jul 1999 CERTNM Company name changed ovalglobe LIMITED\certificate issued on 29/07/99
08 Jun 1999 NEWINC Incorporation