COPPER TECHNOLOGY SYSTEMS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/03/1023 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1019 March 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED SECRETARY ALBERTO CASONATO

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR ALBERTO CASONATO

View Document

29/09/0829 September 2008 APPOINTMENT TERMINATED DIRECTOR CLIFFORD GAPPER

View Document

24/09/0824 September 2008 APPLICATION FOR STRIKING-OFF

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY APPOINTED ALBERTO CASONATO

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MONICA CASONATO

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM UNIT 4 ABERAFON ROAD BAGLAN INDUSTRIAL PARK BAGLAN SWANSEA SA12 7DJ

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 23/04/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS; AMEND

View Document

13/03/0713 March 2007 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS; AMEND

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 99 WALTER ROAD SWANSEA SA1 5QE

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

23/02/0523 February 2005 COMPANY NAME CHANGED SWANTIME LIMITED CERTIFICATE ISSUED ON 23/02/05

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 Incorporation

View Document

23/04/0423 April 2004 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