- Company Overview for THE COIL BINDING CO LIMITED (06449454)
- Filing history for THE COIL BINDING CO LIMITED (06449454)
- People for THE COIL BINDING CO LIMITED (06449454)
- More for THE COIL BINDING CO LIMITED (06449454)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Oct 2010 | DS01 | Application to strike the company off the register | |
08 Jan 2010 | AR01 |
Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2010-01-08
|
|
08 Jan 2010 | CH01 | Director's details changed for Mr Malcolm David Davis on 10 December 2009 | |
08 Jan 2010 | CH01 | Director's details changed for Martin Paul Davis on 10 December 2009 | |
09 Sep 2009 | AA | Accounts made up to 31 December 2008 | |
17 Mar 2009 | 363a | Return made up to 10/12/08; full list of members | |
16 Mar 2009 | 288c | Director and Secretary's Change of Particulars / malcolm davis / 31/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 79; Street was: 11 castlecroft, now: church road; Post Code was: WS11 9WS, now: WS11 9PQ | |
30 Dec 2007 | 288a | New secretary appointed;new director appointed | |
30 Dec 2007 | 288a | New director appointed | |
14 Dec 2007 | 288b | Secretary resigned | |
14 Dec 2007 | 288b | Director resigned | |
10 Dec 2007 | NEWINC | Incorporation |