Download leads from Nexok and grow your business. Find out more

The Coda Maine Limited

Documents

Total Documents22
Total Pages72

Filing History

12 January 2016Final Gazette dissolved via compulsory strike-off
12 January 2016Final Gazette dissolved via compulsory strike-off
26 June 2015Compulsory strike-off action has been suspended
26 June 2015Compulsory strike-off action has been suspended
5 May 2015First Gazette notice for compulsory strike-off
5 May 2015First Gazette notice for compulsory strike-off
21 October 2014Compulsory strike-off action has been suspended
21 October 2014Compulsory strike-off action has been suspended
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
14 December 2013Total exemption small company accounts made up to 31 March 2013
14 December 2013Total exemption small company accounts made up to 31 March 2013
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
10 May 2013Termination of appointment of Martin Moseley as a secretary
10 May 2013Director's details changed for Mr Martin Moseley on 31 March 2013
10 May 2013Termination of appointment of Martin Moseley as a secretary
10 May 2013Director's details changed for Mr Martin Moseley on 31 March 2013
24 April 2012Incorporation
24 April 2012Incorporation
Sign up now to grow your client base. Plans & Pricing