COPPER BEECH PROPERTY MANAGEMENT CO LTD

Company Documents

DateDescription
11/03/1311 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/12/1211 December 2012 REPORT OF FINAL MEETING OF CREDITORS

View Document

08/02/118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/02/118 February 2011 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

13/11/0313 November 2003 REGISTERED OFFICE CHANGED ON 13/11/03 FROM:
CLINTON HOUSE
HIGH STREET, COLESHILL
BIRMINGHAM
WEST MIDLANDS B46 3BP

View Document

05/11/035 November 2003 APPOINTMENT OF LIQUIDATOR

View Document

23/09/0323 September 2003 COURT ORDER TO COMPULSORY WIND UP

View Document

11/03/0311 March 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 REGISTERED OFFICE CHANGED ON 25/04/00 FROM:
HALF MOON YARD
20 HIGH STREET
HEMEL HEMPSTEAD
HERTFORDSHIRE HP1 3AE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ADOPT MEM AND ARTS 12/07/99

View Document

14/05/9914 May 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/05/9914 May 1999 ALTER MEM AND ARTS 21/04/99

View Document

11/05/9911 May 1999 COMPANY NAME CHANGED
COPPERBEECH PROPERTY MANAGEMENT
COMPANY LIMITED
CERTIFICATE ISSUED ON 12/05/99

View Document

22/03/9922 March 1999 REGISTERED OFFICE CHANGED ON 22/03/99 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

02/03/992 March 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/03/992 March 1999 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