COPERNICUS GLOBAL PARTNERS LIMITED

Company Documents

DateDescription
01/11/111 November 2011 STRUCK OFF AND DISSOLVED

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

09/11/109 November 2010 SECRETARY APPOINTED DAVID GRAHAM VON ACKERMAN

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY SHAUN ROGERS

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 2 WELLESLEY PARADE GODSTONE ROAD WHYTELEAFE SURREY CR3 0BL

View Document

17/09/1017 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

07/12/097 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: GISTERED OFFICE CHANGED ON 28/04/2008 FROM 34 BUCKINGHAM PALACE ROAD LONDON SW11 0RH UNITED KINGDOM

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY GREG PERL

View Document

28/04/0828 April 2008 SECRETARY APPOINTED SHAUN PATRICK ROGERS

View Document

10/03/0810 March 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