Coastal Marine 2012 LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- shareholder details and share percentages
- 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
|
COASTAL MARINE RENEWABLES LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC411827 |
Record last updated | Wednesday, September 28, 2016 7:57:49 AM UTC |
Official Address | Exchange Tower 19 Canning Street Edinburgh Eh38eh City Centre There are 374 companies registered at this street |
Postal Code | EH38EH |
Sector | Other service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 5, 2015 | Appointment of liquidators | |
Registry | Mar 14, 2014 | Second notification of strike-off action in london gazette | |
Registry | Nov 22, 2013 | First notification of strike-off action in london gazette | |
Registry | Oct 23, 2013 | Notice of statement of affairs | |
Registry | Oct 14, 2013 | Notice of deemed approval of proposals | |
Registry | Oct 10, 2013 | Statement of administrator's proposals | |
Registry | Aug 16, 2013 | Notice of administrators appointment | |
Registry | Aug 15, 2013 | Change of registered office address | |
Registry | Feb 8, 2013 | Resignation of one Director | |
Registry | Jan 29, 2013 | Annual return | |
Registry | Jan 29, 2013 | Change of particulars for director | |
Registry | Jan 29, 2013 | Change of particulars for director 7883... | |
Registry | Jan 29, 2013 | Change of registered office address | |
Registry | Jan 21, 2013 | Resignation of one Company Director and one Director (a man) | |
Registry | Dec 21, 2012 | Annual return | |
Registry | Dec 21, 2012 | Annual return 2589658... | |
Registry | Jun 28, 2012 | Alteration to memorandum and articles | |
Registry | Mar 14, 2012 | Resignation of one Director | |
Registry | Mar 13, 2012 | Return of allotment of shares | |
Registry | Mar 12, 2012 | Return of allotment of shares 7883... | |
Registry | Feb 28, 2012 | Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | |
Registry | Feb 16, 2012 | Alteration to memorandum and articles | |
Registry | Feb 13, 2012 | Particulars of a mortgage or charge | |
Registry | Feb 10, 2012 | Resignation of one Secretary | |
Registry | Feb 10, 2012 | Resignation of one Director | |
Registry | Feb 10, 2012 | Resignation of one Director 7883... | |
Registry | Feb 10, 2012 | Appointment of a man as Director | |
Registry | Feb 10, 2012 | Appointment of a man as Director 7883... | |
Registry | Feb 10, 2012 | Appointment of a man as Director | |
Registry | Feb 10, 2012 | Change of registered office address | |
Registry | Feb 9, 2012 | Resignation of one Director (a man) and one Management Consultant | |
Registry | Jan 27, 2012 | Resolution | |
Registry | Jan 27, 2012 | Change of name certificate | |
Registry | Jan 27, 2012 | Change of name 10 | |
Registry | Jan 27, 2012 | Company name change | |
Registry | Jan 27, 2012 | Change of name certificate | |
Registry | Jan 27, 2012 | Change of name certificate 2196457... | |
Registry | Jan 20, 2012 | Three appointments: 3 men | |
Registry | Jan 20, 2012 | Resignation of one Director (a man) and one None | |
Registry | Dec 15, 2011 | Three appointments: a man and 2 companies | |
Registry | Dec 12, 2011 | Appointment of a person as Director | |
Registry | Dec 12, 2011 | Resignation of one Director | |
Registry | Dec 12, 2011 | Appointment of a person as Director | |
Registry | Dec 12, 2011 | Resignation of one Director | |
Registry | Nov 23, 2011 | Resignation of one Solicitor and one Director (a man) | |
Registry | Nov 23, 2011 | Four appointments: 3 men and a person | |