COPYMORE DOCUMENT SOLUTIONS PLC

Company Documents

DateDescription
14/11/1314 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013

View Document

26/09/1226 September 2012 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1226 September 2012 DECLARATION OF SOLVENCY

View Document

26/09/1226 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 20 TRITON STREET LONDON NW1 3BF

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER WINHAM / 01/07/2012

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLARE DOWNING / 01/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 66 CHILTERN STREET LONDON W1U 4AG

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SIMPSON

View Document

09/11/109 November 2010 SECRETARY APPOINTED NICOLA CLARE DOWNING

View Document

09/11/109 November 2010 DIRECTOR APPOINTED IAN PETER WINHAM

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER SIMPSON

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM IKON HOUSE 30 COWCROSS STREET LONDON EC1M 6DQ

View Document

08/09/098 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/12/088 December 2008 CURRSHO FROM 30/09/2009 TO 31/03/2009

View Document

30/06/0830 June 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0126 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/07/9820 July 1998

View Document

20/07/9820 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: COPYMORE COURT 150 GREAT CAMBRIDGE ROAD ENFIELD MIDDLESEX EN1 1UW

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

02/11/962 November 1996 SECRETARY RESIGNED

View Document

02/11/962 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9614 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9614 July 1996

View Document

26/04/9626 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/03/966 March 1996

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9419 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9419 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

19/07/9419 July 1994

View Document

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 COMPANY NAME CHANGED COPYMORE OFFICE AUTOMATION PLC CERTIFICATE ISSUED ON 29/10/93

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/937 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991

View Document

24/01/9124 January 1991 RETURN MADE UP TO 25/06/90; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/902 April 1990

View Document

02/04/902 April 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: COPYMORE HOUSE 197-205 HIGH STREET PONDERS END ENFIELD EN3 4DZ

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/08/888 August 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/01/8811 January 1988 RETURN MADE UP TO 22/10/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/8725 November 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/11/8725 November 1987 SPECIAL 061187

View Document

25/11/8725 November 1987 AUDITORS' REPORT

View Document

25/11/8725 November 1987 AUDITORS' STATEMENT

View Document

25/11/8725 November 1987 BALANCE SHEET

View Document

25/11/8725 November 1987 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/8725 November 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/11/8725 November 1987 REREGISTRATION PRI-PLC 061187

View Document

29/10/8729 October 1987 ADOPT MEM AND ARTS 191087

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/8721 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/10/8719 October 1987 NC INC ALREADY ADJUSTED

View Document

19/10/8719 October 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/87

View Document

27/04/8727 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/8622 December 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/8622 December 1986 RETURN MADE UP TO 19/12/86; FULL LIST OF MEMBERS

View Document

17/11/8617 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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