- Company Overview for COILCOLOR WEST LIMITED (07464376)
- Filing history for COILCOLOR WEST LIMITED (07464376)
- People for COILCOLOR WEST LIMITED (07464376)
- Charges for COILCOLOR WEST LIMITED (07464376)
- Insolvency for COILCOLOR WEST LIMITED (07464376)
- More for COILCOLOR WEST LIMITED (07464376)
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) |
---|---|---|---|
19 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2011 | AP01 | Appointment of Debra Ann Stanley as a director | |
28 Jan 2011 | CERTNM |
Company name changed coilcolor (west) LIMITED\certificate issued on 28/01/11
|
|
26 Jan 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
26 Jan 2011 | AP01 | Appointment of Michelle Anne Proctor as a director | |
26 Jan 2011 | AP01 | Appointment of Debra Ann Stanley as a director | |
26 Jan 2011 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 26 January 2011 | |
26 Jan 2011 | AP01 | Appointment of Dean Graham Proctor as a director | |
25 Jan 2011 | CERTNM |
Company name changed seveco (5046) LIMITED\certificate issued on 25/01/11
|
|
08 Dec 2010 | NEWINC | Incorporation |