DON'T HESITATE TO COPE LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/12/142 December 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 18/11/1418 November 2014 | APPLICATION FOR STRIKING-OFF |
| 23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/10/143 October 2014 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 3 SUNNY LEA MEWS VICTORIA ROAD WILMSLOW CHESHIRE SK9 5HN |
| 03/10/143 October 2014 | PREVSHO FROM 31/10/2014 TO 31/08/2014 |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 17/10/1317 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
| 08/09/138 September 2013 | REGISTERED OFFICE CHANGED ON 08/09/2013 FROM 162 CHORLEY NEW ROAD BOLTON BL1 4PE ENGLAND |
| 15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/06/2013 |
| 30/06/1330 June 2013 | REGISTERED OFFICE CHANGED ON 30/06/2013 FROM 162 CHORLEY NEW ROAD BOLTON BL1 4PE ENGLAND |
| 30/06/1330 June 2013 | REGISTERED OFFICE CHANGED ON 30/06/2013 FROM C/O STANBRIDGE ASSOCIATES LTD 7 LINDUM TERRACE LINCOLN LN2 5RP ENGLAND |
| 30/06/1330 June 2013 | DIRECTOR APPOINTED MISS NICOLE LEIGH CLARKSON |
| 05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ |
| 24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/10/1216 October 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON |
| 16/10/1216 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
| 09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 08/10/2012 |
| 31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
| 06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/01/2011 |
| 06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN CYRIL JOHNSTON / 01/01/2011 |
| 06/10/116 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
| 18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/10/108 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CYRIL JOHNSTON / 01/01/2010 |
| 21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CYRIL JOHNSTON / 01/10/2009 |
| 07/10/097 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/10/2009 |
| 06/07/096 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILL / 18/05/2009 |
| 06/10/086 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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