COPYBASE LIMITED

Company Documents

DateDescription
16/06/1516 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNIS MARGAN / 12/05/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/06/1413 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNIS MARGAN / 18/06/2012

View Document

20/06/1220 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

27/02/1227 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DENNIS MARGAN / 01/01/2011

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY LESLEY MARGAN

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 32 ASHCOMBE ROCHFORD ESSEX SS4 1SL

View Document

20/08/1020 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 11/04/08; NO CHANGE OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 11/04/07; NO CHANGE OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 1299-1301 LONDON ROAD LEIGH ON SEA ESSEX SS9 2AD

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/11/972 November 1997 NEW SECRETARY APPOINTED

View Document

01/05/971 May 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: G OFFICE CHANGED 07/04/97 16 SIRDAR ROAD BROOK ROAD INDUSTRIAL ESTATE RAYLEIGH ESSEX SS6 7XF

View Document

19/03/9719 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 DIRECTOR RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 SECRETARY RESIGNED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

19/04/9619 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 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