COOPER FITTING TECHNOLOGY LIMITED

Company Documents

DateDescription
27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/09/136 September 2013 TERMINATE SEC APPOINTMENT

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM
37 BODMIN CLOSE, ROYTON
OLDHAM
LANCASHIRE
OL2 6LD

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COOPER / 04/09/2013

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/05/123 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 CURREXT FROM 30/04/2012 TO 31/10/2012

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1212 January 2012 Annual return made up to 27 April 2011 with full list of shareholders

View Document

12/01/1212 January 2012 01/01/11 STATEMENT OF CAPITAL GBP 2

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/01/1124 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON COOPER / 01/04/2010

View Document

12/07/1012 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/07/087 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JOANNE COOPER / 07/07/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 37 BODMIN CLOSE, ROYTON OLDHAM LANCASHIRE OL2 6LD

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: G OFFICE CHANGED 24/01/08 9 HEBRON STREET HEYSIDE OLDHAM LANCASHIRE OL2 6LU

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 SECRETARY RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: G OFFICE CHANGED 27/04/06 143A UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

27/04/0627 April 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 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