COOPER MATERIALS HANDLING LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved following liquidation

View Document

18/10/2218 October 2022 Final Gazette dissolved following liquidation

View Document

11/08/2111 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Statement of affairs

View Document

10/08/2110 August 2021 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to 21a Bore Street Lichfield Staffordshire WS13 6LZ on 2021-08-10

View Document

29/06/2129 June 2021 Restoration by order of the court

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM
1110 ELLIOTT COURT COVENTRY BUSINESS PARK
HERALD AVENUE
COVENTRY
WEST MIDLANDS
CV5 6UB
UNITED KINGDOM

View Document

09/05/169 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM
VICTORIA HOUSE 44-45 QUEENS ROAD
COVENTRY
WEST MIDLANDS
CV1 3EH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

16/05/1416 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 COMPANY NAME CHANGED SAMUK LIFT TRUCKS LIMITED
CERTIFICATE ISSUED ON 10/12/13

View Document

03/12/133 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/04/1324 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES FIELD

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY GEORGINA BOWMAN SHAW

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BOWMAN SHAW

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN SHAW

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM
SAMUK LIFT TRUCKS LTD VICARAGE FARM ROAD
EASTERN INDUSTRY
PETERBOROUGH
PE1 5TP
UNITED KINGDOM

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWMAN SHAW

View Document

01/10/121 October 2012 13/09/12 STATEMENT OF CAPITAL GBP 1331767

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANTHONY ROONEY

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR DAVID ANTHONY COOPER

View Document

20/09/1220 September 2012 SECTION 519

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

07/05/127 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 SECOND FILING WITH MUD 06/04/11 FOR FORM AR01

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM SAMUK LIFT TRUCKS LTD VICARAGE FARM ROAD PETERBOROUGH PE1 5TP UNITED KINGDOM

View Document

17/04/1117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

17/04/1117 April 2011 REGISTERED OFFICE CHANGED ON 17/04/2011 FROM TODDINGTON MANOR TODDINGTON DUNSTABLE BEDS LU5 6HJ

View Document

16/12/1016 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 06/04/10 FULL LIST AMEND

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEROGE ANDREW BOWMAN SHAW / 10/10/2009

View Document

02/06/102 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS RICHARD FIELD / 10/10/2009

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

08/09/098 September 2009 CURREXT FROM 30/04/2010 TO 30/06/2010

View Document

06/06/096 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/096 June 2009 NC INC ALREADY ADJUSTED 25/03/09

View Document

10/04/0910 April 2009 DIRECTOR RESIGNED COLIN GARTH

View Document

10/04/0910 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED JAMES DOUGLAS RICHARD FIELD

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED GEROGE ANDREW BOWMAN SHAW

View Document

14/04/0814 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

23/11/0723 November 2007 AUDITOR'S RESIGNATION

View Document

29/06/0729 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

29/04/0529 April 2005 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

13/09/0413 September 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED CLARK MATERIAL HANDLING LTD CERTIFICATE ISSUED ON 23/07/04

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 COMPANY NAME CHANGED SAMUK LIFT TRUCKS LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

04/06/044 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 AUDITOR'S RESIGNATION

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 RETURN MADE UP TO 06/04/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

03/08/963 August 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

03/06/953 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 SECRETARY RESIGNED

View Document

06/04/956 April 1995 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