Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Coal International LTD

Reports

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

Financials

RUSSIAN COAL INVESTMENTS PLC
INTERNATIONAL COAL PLC

Details

Company type Private Limited Company, Dissolved
Company Number 05293936
Record last updated Saturday, January 20, 2018 1:09:32 AM UTC
Official Address 63 Walter Road Swansea Sa14pt Uplands
There are 673 companies registered at this street
Postal Code SA14PT
Sector Activities of other holding companies n.e.c.

Charts

Visits

COAL INTERNATIONAL LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 30, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 30, 2015 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 8, 2015 Liquidator's progress report Liquidator's progress report
Notices Aug 24, 2015 Final meetings Final meetings
Registry Sep 2, 2014 Return of allotment of shares Return of allotment of shares
Registry Aug 31, 2014 Change of registered office address Change of registered office address
Notices Aug 29, 2014 Notices to creditors Notices to creditors
Notices Aug 29, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Aug 29, 2014 Appointment of liquidators Appointment of liquidators
Registry Aug 28, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 28, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Aug 28, 2014 Resolution Resolution
Registry Aug 11, 2014 Resignation of one Director Resignation of one Director
Registry Aug 4, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Aug 4, 2014 Statement of capital Statement of capital
Registry Aug 4, 2014 Solvency statement Solvency statement
Registry Aug 4, 2014 Resolution Resolution
Registry May 16, 2014 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Mar 28, 2014 Resignation of one Director Resignation of one Director
Registry Mar 21, 2014 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry Nov 27, 2013 Annual return Annual return
Registry Nov 5, 2013 Resignation of one Director Resignation of one Director
Registry Nov 5, 2013 Appointment of a person as Director Appointment of a person as Director
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Oct 1, 2013 Appointment of a man as Director and Manager Appointment of a man as Director and Manager
Registry Sep 30, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Sep 5, 2013 Resignation of one Director Resignation of one Director
Registry Jul 31, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry May 1, 2013 Appointment of a person as Director Appointment of a person as Director
Registry Apr 3, 2013 Appointment of a man as Mining Engineer and Director Appointment of a man as Mining Engineer and Director
Registry Dec 21, 2012 Resignation of one Director Of Finance and one Director (a man) Resignation of one Director Of Finance and one Director (a man)
Registry Dec 21, 2012 Resignation of one Director Resignation of one Director
Registry Dec 21, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Dec 12, 2012 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Nov 27, 2012 Annual return Annual return
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Feb 13, 2012 Appointment of a person as Director Appointment of a person as Director
Registry Feb 13, 2012 Resignation of one Director Resignation of one Director
Registry Jan 31, 2012 Resignation of one Lawyer and one Director (a man) Resignation of one Lawyer and one Director (a man)
Registry Jan 19, 2012 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 3, 2012 Annual accounts Annual accounts
Registry Nov 29, 2011 Annual return Annual return
Registry Nov 29, 2011 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Nov 29, 2011 Resignation of one Director Resignation of one Director
Registry Nov 10, 2011 Change of registered office address Change of registered office address
Registry Oct 31, 2011 Resignation of one Financial Controller and one Director (a man) Resignation of one Financial Controller and one Director (a man)
Registry Aug 17, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 11, 2011 Appointment of a man as Director and Director Of Finance Appointment of a man as Director and Director Of Finance
Registry Apr 18, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 18, 2011 Statement of satisfaction in full or in part of mortgage or charge 8350005... Statement of satisfaction in full or in part of mortgage or charge 8350005...
Registry Apr 12, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Apr 11, 2011 Resignation of one Director Resignation of one Director
Registry Apr 11, 2011 Change of accounting reference date Change of accounting reference date
Registry Apr 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 8410792... Statement of satisfaction in full or in part of mortgage or charge 8410792...
Registry Apr 1, 2011 Appointment of a man as Lawyer and Director Appointment of a man as Lawyer and Director
Registry Mar 10, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Mar 10, 2011 Appointment of a person as Director 8614641... Appointment of a person as Director 8614641...
Registry Mar 7, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Jan 28, 2011 Annual return Annual return
Financials Jan 10, 2011 Annual accounts Annual accounts
Registry Dec 2, 2010 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 29, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Sep 14, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Sep 14, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Aug 16, 2010 Mortgage Mortgage
Registry Jun 8, 2010 Change of registered office address Change of registered office address
Registry Apr 15, 2010 Resignation of one Director Resignation of one Director
Registry Apr 15, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Apr 14, 2010 Mortgage Mortgage
Registry Apr 12, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 18, 2010 Change of accounting reference date Change of accounting reference date
Financials Jan 2, 2010 Annual accounts Annual accounts
Registry Dec 11, 2009 Resolution Resolution
Registry Dec 11, 2009 Statement of companies objects Statement of companies objects
Registry Dec 2, 2009 Annual return Annual return
Registry Jul 17, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 17, 2009 Resignation of a person Resignation of a person
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2009 Miscellaneous document Miscellaneous document
Registry Jan 30, 2009 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Jan 30, 2009 Solvency statement Solvency statement
Registry Jan 30, 2009 Resolution Resolution
Registry Jan 22, 2009 Annual return Annual return
Registry Dec 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 15, 2008 Notice of change of directors or secretaries or in their particulars 1674868... Notice of change of directors or secretaries or in their particulars 1674868...
Registry Dec 2, 2008 Resolution Resolution
Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8552935... Declaration of satisfaction in full or in part of a mortgage or charge 8552935...
Registry Oct 10, 2008 Appointment of a person Appointment of a person
Registry Oct 10, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 9, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Oct 8, 2008 Resolution Resolution
Financials Oct 6, 2008 Annual accounts Annual accounts
Registry Sep 24, 2008 Resolution Resolution
Registry Sep 24, 2008 Resolution 1831284... Resolution 1831284...
Registry Sep 24, 2008 Resignation of a person Resignation of a person
Registry Sep 24, 2008 Resignation of a person 8103778... Resignation of a person 8103778...
Registry Sep 24, 2008 Resignation of a person Resignation of a person
Registry Sep 24, 2008 Appointment of a person Appointment of a person

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy