Coveris Technologies Holdco (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 4, 2004)
- 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
|
INTELICOAT TECHNOLOGIES EF HOLDCO LIMITED
INGLEBY (1507) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04416750 |
Record last updated | Tuesday, December 5, 2017 8:53:24 AM UTC |
Official Address | 1 More London Place Se12af Riverside There are 757 companies registered at this street |
Locality | Riversidelondon |
Region | SouthwarkLondon, England |
Postal Code | SE12AF |
Sector | Activities of head offices |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Jun 2, 2017 | Second notification of strike-off action in london gazette |  |
Registry | Mar 2, 2017 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Dec 16, 2016 | Liquidator's progress report |  |
Registry | Mar 4, 2016 | Change of location of company records to the single alternative inspection location |  |
Registry | Feb 10, 2016 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Feb 10, 2016 | Court order insolvency:replacement of liquidator |  |
Registry | Feb 10, 2016 | Notice of ceasing to act as voluntary liquidator |  |
Registry | Oct 26, 2015 | Notification of single alternative inspection location |  |
Registry | Oct 26, 2015 | Change of registered office address |  |
Registry | Oct 20, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Oct 20, 2015 | Resolution |  |
Registry | Oct 20, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Notices | Oct 13, 2015 | Resolutions for winding-up |  |
Notices | Oct 13, 2015 | Appointment of liquidators |  |
Registry | Oct 6, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Sep 29, 2015 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Sep 29, 2015 | Statement of capital |  |
Registry | Sep 29, 2015 | Solvency statement |  |
Registry | Sep 29, 2015 | Section 175 comp act 06 08 |  |
Financials | Sep 29, 2015 | Annual accounts |  |
Registry | Apr 24, 2015 | Annual return |  |
Financials | Oct 10, 2014 | Annual accounts |  |
Registry | Apr 28, 2014 | Annual return |  |
Registry | Jan 30, 2014 | Change of name certificate |  |
Registry | Jan 30, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Jan 30, 2014 | Company name change |  |
Registry | Nov 15, 2013 | Registration of a charge / charge code |  |
Financials | Oct 3, 2013 | Annual accounts |  |
Registry | Apr 16, 2013 | Annual return |  |
Financials | Aug 1, 2012 | Annual accounts |  |
Registry | Apr 18, 2012 | Annual return |  |
Registry | Apr 18, 2012 | Change of particulars for director |  |
Registry | Apr 18, 2012 | Change of particulars for director 2588622... |  |
Registry | Apr 18, 2012 | Change of particulars for director |  |
Financials | Sep 16, 2011 | Annual accounts |  |
Registry | Apr 18, 2011 | Annual return |  |
Financials | Aug 4, 2010 | Annual accounts |  |
Registry | May 28, 2010 | Annual return |  |
Registry | May 28, 2010 | Change of location of company records to the single alternative inspection location |  |
Registry | May 28, 2010 | Notification of single alternative inspection location |  |
Registry | May 28, 2010 | Change of particulars for director |  |
Registry | May 28, 2010 | Change of particulars for director 2662363... |  |
Registry | May 28, 2010 | Change of particulars for secretary |  |
Registry | May 28, 2010 | Change of particulars for director |  |
Financials | Sep 10, 2009 | Annual accounts |  |
Registry | Aug 4, 2009 | Appointment of a person |  |
Registry | Aug 3, 2009 | Resignation of a person |  |
Registry | Jul 17, 2009 | Appointment of a man as Managing Director and Director |  |
Registry | Apr 28, 2009 | Annual return |  |
Financials | Jan 22, 2009 | Annual accounts |  |
Registry | Apr 28, 2008 | Annual return |  |
Financials | Nov 2, 2007 | Annual accounts |  |
Registry | Sep 20, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 20, 2007 | Authorised allotment of shares and debentures |  |
Registry | Aug 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1831281... |  |
Registry | Aug 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge 1831281... |  |
Registry | Aug 9, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Apr 16, 2007 | Annual return |  |
Financials | Nov 5, 2006 | Annual accounts |  |
Registry | Apr 25, 2006 | Annual return |  |
Financials | Nov 7, 2005 | Annual accounts |  |
Registry | Apr 28, 2005 | Annual return |  |
Registry | Nov 25, 2004 | Particulars of a mortgage or charge |  |
Financials | Nov 4, 2004 | Annual accounts |  |
Registry | Apr 27, 2004 | Annual return |  |
Registry | Oct 29, 2003 | Appointment of a person |  |
Registry | Oct 27, 2003 | Resignation of a person |  |
Registry | Oct 27, 2003 | Resignation of a director |  |
Registry | Oct 27, 2003 | Resignation of a person |  |
Financials | Oct 24, 2003 | Annual accounts |  |
Registry | Oct 21, 2003 | Appointment of a man as Vp Strategic Development and Director |  |
Registry | Oct 13, 2003 | Appointment of a person |  |
Registry | Oct 8, 2003 | Resignation of 2 people: one Managing Director and one Director (a man) |  |
Registry | Oct 3, 2003 | Appointment of a man as Director |  |
Registry | May 1, 2003 | Annual return |  |
Registry | Mar 9, 2003 | Change in situation or address of registered office |  |
Registry | Mar 9, 2003 | Resignation of a person |  |
Registry | Mar 9, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Aug 2, 2002 | Appointment of a person |  |
Registry | Jul 21, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 21, 2002 | Notice of change of directors or secretaries or in their particulars 1911153... |  |
Registry | Jul 21, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jul 19, 2002 | Appointment of a woman |  |
Registry | Jul 16, 2002 | Alteration to memorandum and articles |  |
Registry | Jul 3, 2002 | Particulars of a mortgage or charge |  |
Registry | Jul 3, 2002 | Particulars of a mortgage or charge 1945686... |  |
Registry | Jul 3, 2002 | Particulars of a mortgage or charge |  |
Registry | Jun 17, 2002 | Resignation of one Managing Director and one Secretary (a man) |  |
Registry | Jun 16, 2002 | Appointment of a person |  |
Registry | Jun 16, 2002 | Appointment of a person 1945255... |  |
Registry | Jun 16, 2002 | Resignation of a person |  |
Registry | Jun 16, 2002 | Appointment of a person |  |
Registry | Jun 16, 2002 | Resignation of a person |  |
Registry | Jun 16, 2002 | Appointment of a director |  |
Registry | Jun 16, 2002 | Change in situation or address of registered office |  |
Registry | Jun 16, 2002 | Change of accounting reference date |  |
Registry | Jun 16, 2002 | Resignation of a secretary |  |
Registry | May 27, 2002 | Change of name certificate |  |