COPERON TECHNOLOGIES LIMITED

Company Documents

DateDescription
19/05/1319 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/02/1319 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/02/1319 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2013

View Document

13/04/1213 April 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/04/1213 April 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/04/1213 April 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM
QUADRANT HOUSE, FLOOR 6
17 THOMAS MORE STREET
THOMAS MORE SQUARE
LONDON
E1W 1YW

View Document

24/08/0924 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM:
4TH FLOOR ST ALPHAGE HOUSE
2 FORE STREET
LONDON
EC2Y 5DH

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DELIVERY EXT'D 3 MTH 30/04/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 DELIVERY EXT'D 3 MTH 30/04/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0426 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 NEW SECRETARY APPOINTED

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM:
2 DUKE STREET
ST JAMESS
LONDON
SW1Y 6BJ

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/02/0420 February 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
2 DUKE STREET
ST JAMESS
LONDON
SW1Y 6BJ

View Document

08/10/028 October 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM:
HACKER YOUNG
ST ALPHAGE HOUSE
2 FORE STREET
LONDON EC2Y 5DH

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0222 January 2002 ￯﾿ᄑ NC 1000/1501000
21/1

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 NC INC ALREADY ADJUSTED
21/12/01

View Document

31/12/0131 December 2001 DELIVERY EXT'D 3 MTH 30/04/01

View Document

23/07/0123 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM:
ALDER CASTLE 10 NOBLE STREET
LONDON
EC2V 7QJ

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

22/03/0122 March 2001 S366A DISP HOLDING AGM 14/03/01

View Document

22/03/0122 March 2001 S-DIV
23/01/01

View Document

22/03/0122 March 2001 SUBDIV 1000000 TO 0.001 14/03/01

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM:
2 DUKE STREET
ST JAMES'S
LONDON
SW1Y 6BJ

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 COMPANY NAME CHANGED
THE LIGHTING EXCHANGE COMPANY L
IMITED
CERTIFICATE ISSUED ON 03/08/00

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LUXE PROPERTY LTD


  • 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