COPELAND SECURITY SOLUTIONS LTD

Company Documents

DateDescription
12/02/1412 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/11/1312 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 4 24 DERBY ROAD LIVERPOOL L5 9PR

View Document

10/01/1310 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

10/01/1310 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 06/09/2011

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/02/115 February 2011 DISS40 (DISS40(SOAD))

View Document

02/02/112 February 2011 PREVEXT FROM 31/05/2010 TO 30/09/2010

View Document

02/02/112 February 2011 Annual return made up to 24 September 2010 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 20/01/10 STATEMENT OF CAPITAL GBP 100

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

16/01/1016 January 2010 DISS40 (DISS40(SOAD))

View Document

15/01/1015 January 2010 Annual return made up to 24 September 2009 with full list of shareholders

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED N.P.SADLER & CO LTD

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 01/11/2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM C/O TAXASSIST ACCOUNTANTS 31 LISCARD VILLAGE WALLASEY MERSEYSIDE CH45 4JG

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAINA MICHAELLE WATTERSON / 01/10/2009

View Document

19/10/0919 October 2009 PREVSHO FROM 30/09/2009 TO 31/05/2009

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR KYLE DISLEY

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED KAINA MICHAELLE WATTERSON

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 113 WALLASEY ROAD WALLASEY MERSEYSIDE CH44 2AA

View Document

24/09/0824 September 2008 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