COPPINGER BOSTON RAIL LIMITED

Company Documents

DateDescription
10/12/1010 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/09/1010 September 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/05/1010 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2010

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2009

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

26/02/1026 February 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 14 WOOD STREET BOLTON BL1 1DZ

View Document

17/04/0817 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2008

View Document

11/10/0711 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

16/04/0716 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/03/0728 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

28/03/0728 March 2007 C/O - REPLACEMENT OF LIQUIDATOR

View Document

19/12/0619 December 2006 S/S CERT RELEASE OF LIQUIDATOR

View Document

04/10/064 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/04/0621 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

06/10/056 October 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/04/0522 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: ROCHESTER HOUSE 29 CHORLEY OLD ROAD BOLTON BL1 3AD

View Document

26/10/0426 October 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/04/0413 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

07/04/037 April 2003 APPOINTMENT OF LIQUIDATOR

View Document

07/04/037 April 2003 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/037 April 2003 STATEMENT OF AFFAIRS

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/05/022 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

05/04/005 April 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/07/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 Incorporation

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