COUPE CONSULTING LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

22/12/1022 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCIS GEOFFREY ARMSTRONG COUPE / 11/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIONY COUPE / 11/04/2010

View Document

03/03/103 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/09 FROM: GISTERED OFFICE CHANGED ON 06/05/2009 FROM SHADY GROVE EVESHAM ROAD LITTLE BECKFORD TEWKESBURY GLOUCESTERSHIRE GL20 7AL

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIONY COUPE / 06/05/2009

View Document

28/03/0928 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/05/074 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/03/982 March 1998 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/05/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 REGISTERED OFFICE CHANGED ON 18/06/97 FROM: G OFFICE CHANGED 18/06/97 49 HIGH STREET THORNBURY BRISTOL BS12 2AR

View Document

17/06/9617 June 1996

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996

View Document

31/05/9631 May 1996 REGISTERED OFFICE CHANGED ON 31/05/96 FROM: G OFFICE CHANGED 31/05/96 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

25/05/9625 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9625 May 1996 ALTER MEM AND ARTS 20/05/96

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED DUNLINK LIMITED CERTIFICATE ISSUED ON 17/05/96

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

11/04/9611 April 1996 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