- Company Overview for COCO KEY LIMITED (SC330875)
- Filing history for COCO KEY LIMITED (SC330875)
- People for COCO KEY LIMITED (SC330875)
- Charges for COCO KEY LIMITED (SC330875)
- Insolvency for COCO KEY LIMITED (SC330875)
- More for COCO KEY LIMITED (SC330875)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jul 2013 | 4.17(Scot) | Notice of final meeting of creditors | |
22 May 2012 | AD01 | Registered office address changed from 2a , 22 Stockiemuir Avenue Bearsden Glasgow G61 3JN on 22 May 2012 | |
18 May 2012 | CO4.2(Scot) | Court order notice of winding up | |
18 May 2012 | 4.2(Scot) | Notice of winding up order | |
02 Mar 2012 | CERTNM |
Company name changed montcroft LIMITED\certificate issued on 02/03/12
|
|
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
|
|
13 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Apr 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
13 Sep 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
13 Sep 2010 | CH01 | Director's details changed for Alan John Clark on 13 September 2010 | |
13 Sep 2010 | CH01 | Director's details changed for Mr Mitchell Sorbie on 13 September 2010 | |
22 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
07 May 2009 | 288a | Director appointed alan john clark | |
06 Mar 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
16 Sep 2008 | 363a | Return made up to 13/09/08; full list of members | |
16 Sep 2008 | 123 | Gbp nc 100/10000 01/04/08 | |
16 Sep 2008 | 288a | Secretary appointed mr mitchell sorbie | |
16 Sep 2008 | 288a | Director appointed mr mitchell sorbie | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from 2A, 22 stochiemuir avenue bearsden glasgow G61 3JN | |
09 Oct 2007 | 287 | Registered office changed on 09/10/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
09 Oct 2007 | 288b | Director resigned | |
09 Oct 2007 | 288b | Secretary resigned |