COOPER-STANDARD AUTOMOTIVE UK FLUID SYSTEMS LIMITED

Company Documents

DateDescription
15/12/1115 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/09/1115 September 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

29/06/1129 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2011:LIQ. CASE NO.1

View Document

24/01/1124 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2010:LIQ. CASE NO.1

View Document

10/11/1010 November 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00009250

View Document

10/11/1010 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009250,00008930

View Document

10/11/1010 November 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR:LIQ. CASE NO.1

View Document

09/01/109 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM COOPER STANDARD HOUSE REDGRAVE CLOSE PARK WAY CROSSPOINT BUSINESS PARK COVENTRY WARWICKSHIRE CV2 2UU

View Document

22/12/0922 December 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/12/0922 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009250

View Document

26/11/0926 November 2009 SOLVENCY STATEMENT DATED 16/11/09

View Document

26/11/0926 November 2009 26/11/09 STATEMENT OF CAPITAL GBP 113.560

View Document

26/11/0926 November 2009 REDUCE ISSUED CAPITAL 16/11/2009

View Document

26/11/0926 November 2009 STATEMENT BY DIRECTORS

View Document

06/10/096 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

23/07/0923 July 2009 SECRETARY APPOINTED MICHAEL JOHN ANDERSON

View Document

14/07/0914 July 2009 SECRETARY RESIGNED CLIVE WESTON

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0919 May 2009 First Gazette

View Document

23/04/0923 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/01/0914 January 2009 Appointment Terminate, Director Joseph Emmi Logged Form

View Document

14/01/0914 January 2009 ARTICLES OF ASSOCIATION

View Document

14/01/0914 January 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0914 January 2009 Director Appointed Tim Munro May Logged Form

View Document

18/12/0818 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED JOSEPH EMMI

View Document

18/12/0818 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED TIM MUNRO MAY

View Document

10/10/0810 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0712 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0431 January 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: COOPER STANDARD HOUSE REDGRAVE CLOSE PARK WAY CROSS POINT BUSINESS PARK COVENTRY WARWICKSHIRE CV2 2SB

View Document

24/12/0324 December 2003 REGISTERED OFFICE CHANGED ON 24/12/03 FROM: STRATHMORE HOUSE WATERPERRY COURT BANBURY OXFORDSHIRE OX16 8QG

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 NC INC ALREADY ADJUSTED 15/10/02

View Document

01/11/021 November 2002 � NC 1356150/11356150 15/

View Document

02/10/022 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0125 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0121 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED SIEBE AUTOMOTIVE (UK) LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 RETURN MADE UP TO 20/09/00; CHANGE OF MEMBERS

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/003 May 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

18/04/0018 April 2000 ALTERARTICLES11/04/00

View Document

03/04/003 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 SECRETARY RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

17/03/0017 March 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 � NC 309640/1356150 27/0

View Document

02/02/002 February 2000 NC INC ALREADY ADJUSTED 27/01/00

View Document

02/02/002 February 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/00

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: G OFFICE CHANGED 24/11/99 BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

11/10/9911 October 1999 RETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS

View Document

11/10/9911 October 1999 SECRETARY RESIGNED

View Document

11/10/9911 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED

View Document

28/04/9928 April 1999 REGISTERED OFFICE CHANGED ON 28/04/99 FROM: G OFFICE CHANGED 28/04/99 SAXON HOUSE 2-4 VICTORIA STREET WINDSOR BERKSHIRE SL4 1EN

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 04/04/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 COMPANY NAME CHANGED TECALEMIT SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/10/97

View Document

08/11/968 November 1996 S366A DISP HOLDING AGM 04/10/96

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 06/04/96

View Document

04/10/964 October 1996 AUDITOR'S RESIGNATION

View Document

30/09/9630 September 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 RETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995

View Document

20/01/9520 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9520 January 1995

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

15/09/9415 September 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

10/06/9410 June 1994 Full accounts made up to 1994-04-02

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

28/10/9328 October 1993 Full accounts made up to 1993-04-03

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993

View Document

28/10/9228 October 1992 Full accounts made up to 1992-04-04

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 04/04/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/11/9121 November 1991 DIRECTOR RESIGNED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 06/04/91

View Document

24/10/9124 October 1991 Full accounts made up to 1991-04-06

View Document

22/10/9122 October 1991 REGISTERED OFFICE CHANGED ON 22/10/91 FROM: G OFFICE CHANGED 22/10/91 SAXON HOUSE 17/21 VICTORIA STREET WINDSOR BERKS SL4 1YE

View Document

22/10/9122 October 1991 RETURN MADE UP TO 20/09/91; FULL LIST OF MEMBERS

View Document

22/10/9122 October 1991

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

07/08/917 August 1991

View Document

28/07/9128 July 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 SECRETARY RESIGNED

View Document

27/07/9127 July 1991 NEW SECRETARY APPOINTED

View Document

27/07/9127 July 1991 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/9127 July 1991

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/02/916 February 1991 Full accounts made up to 1990-03-31

View Document

06/02/916 February 1991 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990

View Document

31/10/9031 October 1990 COMPANY NAME CHANGED INTERLUBE SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/90

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

06/12/896 December 1989 Full accounts made up to 1989-04-01

View Document

06/12/896 December 1989

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

22/12/8822 December 1988 Full accounts made up to 1988-04-02

View Document

22/12/8822 December 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

22/12/8822 December 1988

View Document

12/04/8812 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/8812 April 1988

View Document

11/03/8811 March 1988 Full accounts made up to 1987-04-04

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 04/04/87

View Document

29/10/8729 October 1987

View Document

29/10/8729 October 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987

View Document

23/08/8723 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

07/01/877 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

07/01/877 January 1987 Full accounts made up to 1986-04-05

View Document

04/11/864 November 1986

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 21/07/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986

View Document

12/08/8612 August 1986

View Document

12/08/8612 August 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 06/04/85

View Document

27/06/8627 June 1986 Full accounts made up to 1985-04-06

View Document

02/03/732 March 1973 CERTIFICATE OF 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