COPPERMAN LTD.

Company Documents

DateDescription
24/06/1524 June 2015 DISS40 (DISS40(SOAD))

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

08/07/148 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
SUITE 333, 27 COLMORE ROW
BIRMINGHAM
WEST MIDLANDS
B3 2EW

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
66 1ST FLOOR
66 BIRMINGHAM STREET
OLDBURY
WEST MIDLANDS
B69 4DZ
ENGLAND

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/08/134 August 2013 DIRECTOR APPOINTED MR PETER COPPERMAN

View Document

04/08/134 August 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER MATIPA

View Document

15/07/1315 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 DIRECTOR APPOINTED MR OLIVER HENRY MATIPA

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER COPPERMAN

View Document

11/03/1311 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/1014 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR PETER COPPERMAN

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROLF DEININGER

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY BONFORD CONSULTING LTD

View Document

29/09/0929 September 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / UWE DEININGER / 01/07/2008

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS STOLLE

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HILEY

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED UWE ROLF DEININGER

View Document

11/06/0811 June 2008 SECRETARY APPOINTED BONFORD CONSULTING LTD

View Document

20/02/0820 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED FLYBORACAY LTD. CERTIFICATE ISSUED ON 18/02/08

View Document

18/05/0718 May 2007 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