Coal Recovery Investments Ltd was registered on 18 October 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUCHA, Donald | 03 December 2004 | 21 November 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 October 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 08 October 2014 | |
RESOLUTIONS - N/A | 24 January 2014 | |
4.70 - N/A | 24 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 January 2014 | |
AR01 - Annual Return | 23 January 2014 | |
AD01 - Change of registered office address | 23 January 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AA - Annual Accounts | 19 September 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 January 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 31 August 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 11 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 January 2010 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 13 August 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 29 October 2008 | |
363s - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 03 November 2007 | |
363s - Annual Return | 16 November 2006 | |
AA - Annual Accounts | 16 November 2006 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 04 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 June 2006 | |
395 - Particulars of a mortgage or charge | 19 April 2006 | |
363s - Annual Return | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 02 December 2005 | |
225 - Change of Accounting Reference Date | 19 August 2005 | |
288a - Notice of appointment of directors or secretaries | 14 February 2005 | |
288b - Notice of resignation of directors or secretaries | 14 February 2005 | |
287 - Change in situation or address of Registered Office | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2004 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
NEWINC - New incorporation documents | 18 October 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2008 | Fully Satisfied |
N/A |
Debenture | 15 April 2006 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |