- Company Overview for COAL INTERNATIONAL LIMITED (05293936)
- Filing history for COAL INTERNATIONAL LIMITED (05293936)
- People for COAL INTERNATIONAL LIMITED (05293936)
- Charges for COAL INTERNATIONAL LIMITED (05293936)
- Insolvency for COAL INTERNATIONAL LIMITED (05293936)
- More for COAL INTERNATIONAL LIMITED (05293936)
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) |
---|---|---|---|
13 Feb 2012 | TM01 | Termination of appointment of Keenan Hohol as a director | |
19 Jan 2012 | AUD | Auditor's resignation | |
03 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
29 Nov 2011 | AD02 | Register inspection address has been changed from 4 Park Place London SW1A 1LP | |
29 Nov 2011 | TM01 | Termination of appointment of Malcolm Lowry as a director | |
10 Nov 2011 | AD01 | Registered office address changed from C/O Trowers & Hamlins Llp (Ref Rmh) Sceptre Court 40 Towers Hill London EC3N 4DX on 10 November 2011 | |
17 Aug 2011 | AP01 | Appointment of John Charles Andrew as a director | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Apr 2011 | AP01 | Appointment of Keenan Harry Hohol as a director | |
11 Apr 2011 | TM01 | Termination of appointment of Abraham Jonker as a director | |
11 Apr 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
11 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Mar 2011 | AP01 | Appointment of Malcolm James Lowry as a director | |
10 Mar 2011 | AP01 | Appointment of Karl Llewellyn Picton-Jones as a director | |
28 Jan 2011 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
10 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
02 Dec 2010 | AUD | Auditor's resignation | |
29 Sep 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
14 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
14 Sep 2010 | AD02 | Register inspection address has been changed | |
16 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
08 Jun 2010 | AD01 | Registered office address changed from 27 Albemarle Street London W1S 4DW on 8 June 2010 |