- Company Overview for CROSBIE CASCO COATINGS LTD (06034927)
- Filing history for CROSBIE CASCO COATINGS LTD (06034927)
- People for CROSBIE CASCO COATINGS LTD (06034927)
- Charges for CROSBIE CASCO COATINGS LTD (06034927)
- More for CROSBIE CASCO COATINGS LTD (06034927)
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) |
---|---|---|---|
18 Jul 2012 | AD01 | Registered office address changed from Crosbie Casco Coatings Works Wood Lane Partington Manchester M31 4BT England on 18 July 2012 | |
04 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
11 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
29 Mar 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from Crosbie Casco Works Woodland Partington Manchester M31 4BT United Kingdom on 2 March 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from Protega Buildings Kelvin Way West Bromwich West Midlands B70 7JZ on 3 February 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
03 Nov 2010 | AP01 | Appointment of Mr Sean Anthony Cullen as a director | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jul 2010 | CH01 | Director's details changed for Robert Michael Smith on 19 July 2010 | |
20 Jul 2010 | CH03 | Secretary's details changed for Sean Anthony Cullen on 19 July 2010 | |
15 Jul 2010 | CERTNM |
Company name changed millennium finishers LIMITED\certificate issued on 15/07/10
|
|
15 Jul 2010 | CONNOT | Change of name notice | |
15 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
15 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
05 Feb 2009 | 363a | Return made up to 20/12/08; full list of members | |
07 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
02 Jun 2008 | MEM/ARTS | Memorandum and Articles of Association | |
22 May 2008 | CERTNM | Company name changed protation mouldings LIMITED\certificate issued on 22/05/08 | |
08 Jan 2008 | 363a | Return made up to 20/12/07; full list of members | |
15 Jul 2007 | 287 | Registered office changed on 15/07/07 from: kelvin way west bromwich west midlands B70 7JZ | |
27 Feb 2007 | 288a | New secretary appointed | |
27 Feb 2007 | 288a | New director appointed |