COPESWOOD DEVELOPMENTS LTD

Company Documents

DateDescription
12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 84 BOROUGH ROAD MIDDLESBOROUGH TS1 2PF

View Document

07/10/107 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008883

View Document

07/10/107 October 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

07/10/107 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM TEESSIDE HOUSE 108A BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 2HJ UNITED KINGDOM

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED CHRISTOPHER BARBER

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MRS CHERYL ANGELA BARBER

View Document

27/08/0927 August 2009 SECRETARY APPOINTED MRS CHERYL ANGELA BARBER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY CHERYL BARBER

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR SCPG HOLDINGS LTD

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: GISTERED OFFICE CHANGED ON 21/01/2009 FROM TEESSIDE HOUSE 108A BOROUGH ROAD MIDDLESBROUGH TS1 2HJ

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 Resolutions

View Document

14/09/0714 September 2007 RE REG OFFICE 27/06/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 TEESIDE HOUSE 108A BOROUGH ROAD MIDDLESBROUGH TS1 2HJ

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: G OFFICE CHANGED 28/07/07 1 CONDUIT STREET LONDON W1S 2XA

View Document

28/07/0728 July 2007

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED HEARTFELT PICTURES LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

14/06/0714 June 2007 S366A DISP HOLDING AGM 22/05/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • ADNAMA PROPERTIES 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