M. J. C. COPIERS LIMITED

Company Documents

DateDescription
06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM
25 HARRIS BUSINESS PARK, HANBURY ROAD
STOKE PRIOR
BROMSGROVE
WORCESTERSHIRE
B60 4BD

View Document

05/11/145 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/11/145 November 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/11/145 November 2014 STATEMENT OF AFFAIRS/4.19

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN CRUMP

View Document

28/06/1428 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR APPOINTED MR RYAN JAMES CRUMP

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE CRUMP

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMEDLEY

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR ANDREW MARK SMEDLEY

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MRS MARIE JANE CRUMP

View Document

22/01/1322 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1317 January 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

12/01/1312 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE CRUMP

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MS MARIE JANE CRUMP

View Document

05/09/125 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM 12A YORK STREET STOURPORT ON SEVERN WORCESTERSHIRE DY13 9EF

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/07/128 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

05/01/125 January 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

15/09/1115 September 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/1014 October 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/109 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARR

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MR IAN PAUL WILLIAMSON

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARR

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR SIMON ORPE

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS; AMEND

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MATTHEW CHRISTOPHER BARR

View Document

29/05/0829 May 2008 PREVSHO FROM 31/12/2007 TO 30/09/2007

View Document

02/04/082 April 2008 SECRETARY APPOINTED MATTHEW CHRISTOPHER BARR

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 � NC 1000/1250 20/03/06

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0629 March 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

29/03/0629 March 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0629 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: G OFFICE CHANGED 09/06/04 THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0322 May 2003 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

01/05/021 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/11/0121 November 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/09/0012 September 2000 S366A DISP HOLDING AGM 11/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

31/01/9931 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED M J COPIERS LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

18/08/9818 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: G OFFICE CHANGED 12/05/96 DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH

View Document

04/08/954 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9424 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

28/05/9228 May 1992 EXEMPTION FROM APPOINTING AUDITORS 11/05/92

View Document

07/09/917 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 ALTER MEM AND ARTS 31/07/90

View Document

15/08/9015 August 1990 COMPANY NAME CHANGED SPEED 522 LIMITED CERTIFICATE ISSUED ON 16/08/90

View Document

06/08/906 August 1990 REGISTERED OFFICE CHANGED ON 06/08/90 FROM: G OFFICE CHANGED 06/08/90 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/07/9010 July 1990 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