COPRATEC MOULDINGS LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/08/1019 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/08/1019 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/08/2010

View Document

04/05/104 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2010

View Document

31/10/0931 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/10/2009

View Document

06/08/096 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

20/07/0920 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

20/07/0920 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/0821 October 2008 STATEMENT OF AFFAIRS/4.19

View Document

21/10/0821 October 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/10/0821 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/10/0818 October 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

18/10/0818 October 2008 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 21 BOUTPORT STREET BARNSTAPLE DEVON EX31 1RP

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/09/0714 September 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/03/0712 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 17/01/05; NO CHANGE OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

20/08/0220 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

15/05/0215 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 128 HIGH STREET CREDITON DEVON EX17 3LQ

View Document

20/02/0220 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/03/998 March 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM: DOMINIONS HOUSE NORTH QUEEN STREET CARDIFF SOUTH GLAMORGAN CF1 4AR

View Document

17/01/9617 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/01/9617 January 1996 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