ADAM COOPER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM THE ATRIUM BUSINESS CENTRE CURTIS ROAD DORKING SURREY RH4 1XA |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
16/02/1616 February 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
16/02/1616 February 2016 | SPECIAL RESOLUTION TO WIND UP |
16/02/1616 February 2016 | DECLARATION OF SOLVENCY |
02/02/162 February 2016 | PREVSHO FROM 31/03/2016 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 51 SOUTH STREET DORKING SURREY RH4 2JX |
10/07/1410 July 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/06/119 June 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/06/101 June 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM LAURENCE COOPER / 16/03/2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/03/0631 March 2006 | RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/08/0510 August 2005 | RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/01/056 January 2005 | REGISTERED OFFICE CHANGED ON 06/01/05 FROM: 47 WEST STREET DORKING SURREY RH4 1BU |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
03/04/043 April 2004 | RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS |
13/04/0313 April 2003 | RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/05/0216 May 2002 | RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS |
06/06/016 June 2001 | RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | SECRETARY RESIGNED |
25/09/0025 September 2000 | DIRECTOR RESIGNED |
25/09/0025 September 2000 | NEW SECRETARY APPOINTED |
25/09/0025 September 2000 | NEW DIRECTOR APPOINTED |
22/09/0022 September 2000 | REGISTERED OFFICE CHANGED ON 22/09/00 FROM: C/O MR SWIFT 51 SOUTH STREET DORKING SURREY RH4 2JX |
16/03/0016 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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