- Company Overview for SOUTH COAST NOMINEES LIMITED (06047591)
- Filing history for SOUTH COAST NOMINEES LIMITED (06047591)
- People for SOUTH COAST NOMINEES LIMITED (06047591)
- More for SOUTH COAST NOMINEES LIMITED (06047591)
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) |
---|---|---|---|
07 Dec 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 28 June 2010 | |
29 Jun 2010 | CH01 | Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 21 June 2010 | |
13 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-01-12
|
|
11 Jan 2010 | CH04 | Secretary's details changed for Battlebridge Secretaries Limited on 1 January 2010 | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2009 | 363a | Return made up to 10/01/09; full list of members | |
23 Apr 2008 | 288c | Secretary's Change of Particulars / battlebridge secretaries LIMITED / 22/04/2008 / HouseName/Number was: , now: brinkworth house; Street was: 57 kings road, now: ; Post Town was: walton on thames, now: brinkworth; Region was: surrey, now: wiltshire; Post Code was: KT12 2RB, now: SN15 5DF | |
10 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
01 Aug 2007 | 288a | New director appointed | |
12 Apr 2007 | 287 | Registered office changed on 12/04/07 from: 57 kings road walton-on-thames surrey KT12 2RB | |
23 Jan 2007 | 288b | Director resigned | |
11 Jan 2007 | 288a | New secretary appointed | |
10 Jan 2007 | 288b | Secretary resigned | |
10 Jan 2007 | NEWINC | Incorporation |