Coastal Innovation LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 25, 2009)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
SHELFCO (NO. 3230) LIMITED
PEBBLE PROPERTIES (MARLINE) LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05741084 |
Record last updated | Thursday, August 15, 2019 2:16:09 AM UTC |
Official Address | Innovation Centre Highfield Drive St Leonards East Sussex Tn389uh Hollington There are 38 companies registered at this street |
Locality | Hollington |
Region | England |
Postal Code | TN389UH |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 6, 2019 | Resignation of one Director (a man) |  |
Registry | Feb 17, 2015 | Notice of appointment of receiver or manager liq. case |  |
Registry | Dec 24, 2014 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Jun 27, 2014 | Receiver or manager or administrative receiver's abstract of receipts and payment 5741... |  |
Registry | Dec 20, 2013 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Jul 4, 2013 | Receiver or manager or administrative receiver's abstract of receipts and payment 5741... |  |
Registry | Jun 25, 2013 | Receiver or manager or administrative receiver's abstract of receipts and payment |  |
Registry | Nov 29, 2012 | Order to wind up |  |
Registry | Feb 1, 2012 | Resignation of one Director |  |
Registry | Jan 27, 2012 | Resignation of one Manager and one Director (a man) |  |
Registry | Jan 6, 2012 | Resignation of one Director |  |
Registry | Jan 4, 2012 | Appointment of a man as Director |  |
Registry | Dec 28, 2011 | Notice of appointment of an administrative receiver, receiver or manager |  |
Registry | Dec 1, 2011 | Resignation of one Retired and one Director (a man) |  |
Registry | Nov 21, 2011 | Appointment of a man as Manager and Director |  |
Registry | Oct 7, 2011 | Resignation of one Secretary (a man) and one Business Plan Manager |  |
Registry | Oct 7, 2011 | Resignation of one Secretary |  |
Registry | Oct 7, 2011 | Change of registered office address |  |
Registry | Aug 2, 2011 | Resignation of one Director |  |
Registry | Jul 4, 2011 | Resignation of one Project Director and one Director (a man) |  |
Registry | Mar 22, 2011 | Annual return |  |
Registry | Feb 22, 2011 | Appointment of a man as Director |  |
Registry | Feb 17, 2011 | Resignation of one Director |  |
Registry | Feb 11, 2011 | Appointment of a man as Director and Retired |  |
Registry | Feb 8, 2011 | Resignation of one Director Development Agency and one Director (a man) |  |
Financials | Jan 7, 2011 | Annual accounts |  |
Registry | Dec 16, 2010 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2010 | Change of registered office address |  |
Registry | Mar 24, 2010 | Annual return |  |
Registry | Mar 24, 2010 | Change of particulars for director |  |
Registry | Mar 24, 2010 | Change of particulars for director 5741... |  |
Financials | Jan 21, 2010 | Annual accounts |  |
Registry | Aug 6, 2009 | Change in situation or address of registered office |  |
Registry | Apr 20, 2009 | Annual return |  |
Financials | Mar 25, 2009 | Annual accounts |  |
Registry | Dec 3, 2008 | Appointment of a man as Director |  |
Registry | Dec 2, 2008 | Section 175 comp act 06 08 |  |
Registry | Nov 28, 2008 | Appointment of a man as Director |  |
Registry | Nov 25, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Nov 25, 2008 | Authorised allotment of shares and debentures |  |
Registry | Nov 21, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 20, 2008 | Particulars of a mortgage or charge 5741... |  |
Registry | Nov 20, 2008 | Particulars of a mortgage or charge |  |
Registry | Nov 19, 2008 | Two appointments: 2 men |  |
Registry | Nov 5, 2008 | Appointment of a man as Director |  |
Registry | Oct 28, 2008 | Appointment of a man as Director and Director Development Agency |  |
Registry | Jun 25, 2008 | Change of name certificate |  |
Registry | Jun 25, 2008 | Company name change |  |
Registry | Apr 11, 2008 | Resignation of a director |  |
Registry | Apr 9, 2008 | Annual return |  |
Registry | Apr 9, 2008 | Resignation of a director |  |
Registry | Mar 28, 2008 | Resignation of one Executive Director and one Director (a man) |  |
Financials | Jan 9, 2008 | Annual accounts |  |
Registry | Apr 10, 2007 | Annual return |  |
Registry | May 23, 2006 | Appointment of a director |  |
Registry | May 4, 2006 | Change in situation or address of registered office |  |
Registry | May 4, 2006 | Resignation of a secretary |  |
Registry | May 4, 2006 | Resignation of a director |  |
Registry | May 4, 2006 | Appointment of a secretary |  |
Registry | May 4, 2006 | Appointment of a director |  |
Registry | Apr 27, 2006 | Company name change |  |
Registry | Apr 27, 2006 | Change of name certificate |  |
Registry | Apr 25, 2006 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Mar 13, 2006 | Two appointments: 2 companies |  |