COPY TECHNOLOGY LIMITED



Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

21/05/1221 May 2012 ORDER OF COURT TO RESCIND WINDING UP:LIQ. CASE NO.1

View Document

02/04/122 April 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000008

View Document

30/09/1130 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES HUSSEY / 04/01/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PERKINS / 04/01/2010

View Document

02/03/092 March 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/12/0429 December 2004 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: CHNOLOGY HOUSE, 34 KANSAS AVENUE, SALFORD QUAYS MANCHESTER, M5 2GL

View Document

27/02/0227 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document



31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/11/9924 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9925 March 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/05/9717 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 5A BOUGHTON, CHESTER, CHESHIRE CH3 5BH

View Document

07/01/977 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9525 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/01/9427 January 1994

View Document

27/01/9427 January 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/01/9327 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/01/9327 January 1993 REGISTERED OFFICE CHANGED ON 27/01/93 FROM: 5A BOUGHTON, CHESTER, CHESHIRE, CH3 5BH

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 SECRETARY RESIGNED

View Document

12/01/9312 January 1993 Incorporation

View Document

12/01/9312 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company