UK COPTS

Company Documents

DateDescription
26/08/1526 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELMY GUIRGUIS

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED DR YOUSSEF MAKRAM SALIB

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 23/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/05/148 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

04/12/134 December 2013 23/11/13 NO MEMBER LIST

View Document

07/03/137 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 23/11/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 23/11/11 NO MEMBER LIST

View Document

03/03/113 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 23/11/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 23/11/09 NO MEMBER LIST

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELMY MORCOS GUIRGUIS / 23/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NABIL HABIB AZIZ / 23/11/2009

View Document

21/01/0921 January 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 ANNUAL RETURN MADE UP TO 23/11/08

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL

View Document

01/04/081 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 23/11/07

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/04/072 April 2007 COMPANY NAME CHANGED UK COPTIC ASSOCIATION CERTIFICATE ISSUED ON 02/04/07

View Document

22/01/0722 January 2007 ANNUAL RETURN MADE UP TO 23/11/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 ANNUAL RETURN MADE UP TO 23/11/05

View Document

10/05/0510 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

01/03/051 March 2005 ANNUAL RETURN MADE UP TO 23/11/04

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 23/11/03

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/12/0211 December 2002 ANNUAL RETURN MADE UP TO 23/11/02

View Document

19/09/0219 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

12/02/0212 February 2002 ANNUAL RETURN MADE UP TO 23/11/01

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information