COPLEY TAPES LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/109 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/02/1023 February 2010 APPLICATION FOR STRIKING-OFF

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

08/12/088 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/03/0829 March 2008 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY POLLITT / 25/03/2008

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JOYCE POLLITT / 25/03/2008

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: GISTERED OFFICE CHANGED ON 25/03/2008 FROM 317 MOTTRAM ROAD STALYBRIDGE CHESHIRE SK15 2SJ

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 NEW SECRETARY APPOINTED

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: G OFFICE CHANGED 11/02/04 3 ARUNDEL CLOSE CARRBROOK STALYBRIDGE CHESHIRE SK15 3LS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/01/9915 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED COPLEY CURTAIN TAPES LIMITED CERTIFICATE ISSUED ON 23/05/94

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/12/9310 December 1993

View Document

10/12/9310 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: G OFFICE CHANGED 20/01/93 48-50 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

15/06/9215 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992

View Document

05/09/915 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9115 May 1991

View Document

15/05/9115 May 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 30/11/89; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 48-50 MARKET STREET HYDE CHESHIRE SK14 1AH

View Document

15/06/8815 June 1988 SECRETARY RESIGNED

View Document

06/06/886 June 1988 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