- Company Overview for COATS LIMITED (04620973)
- Filing history for COATS LIMITED (04620973)
- People for COATS LIMITED (04620973)
- Charges for COATS LIMITED (04620973)
- More for COATS LIMITED (04620973)
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) |
---|---|---|---|
08 Apr 2004 | 288b | Director resigned | |
07 Apr 2004 | 123 | £ nc 50000/200050000 26/03/04 | |
02 Apr 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
25 Nov 2003 | 288c | Director's particulars changed | |
29 Oct 2003 | 288c | Director's particulars changed | |
15 Jul 2003 | 288b | Director resigned | |
15 Jul 2003 | 288a | New director appointed | |
14 Jun 2003 | 288b | Secretary resigned | |
14 Jun 2003 | 288a | New secretary appointed | |
28 May 2003 | CERTNM | Company name changed avenue acquisition PLC\certificate issued on 28/05/03 | |
07 Mar 2003 | 288a | New director appointed | |
07 Mar 2003 | 288a | New director appointed | |
19 Feb 2003 | 395 | Particulars of mortgage/charge | |
10 Feb 2003 | 88(2)R | Ad 04/02/03--------- £ si 49998@1=49998 £ ic 2/50000 | |
10 Feb 2003 | 288b | Director resigned | |
10 Feb 2003 | 288b | Director resigned | |
08 Feb 2003 | 288a | New director appointed | |
04 Feb 2003 | CERT8 | Certificate of authorisation to commence business and borrow | |
04 Feb 2003 | 117 | Application to commence business | |
27 Jan 2003 | CERTNM | Company name changed gpg avenue PLC\certificate issued on 27/01/03 | |
27 Jan 2003 | 288a | New director appointed | |
24 Dec 2002 | 287 | Registered office changed on 24/12/02 from: mitre house 160 aldersgate street london EC1A 4DD | |
24 Dec 2002 | 288b | Secretary resigned;director resigned | |
24 Dec 2002 | 288b | Director resigned | |
24 Dec 2002 | 288a | New secretary appointed;new director appointed |