DON'T HESITATE TO COPE LIMITED

Company Documents

DateDescription
02/12/142 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1418 November 2014 APPLICATION FOR STRIKING-OFF

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
3 SUNNY LEA MEWS
VICTORIA ROAD
WILMSLOW
CHESHIRE
SK9 5HN

View Document

03/10/143 October 2014 PREVSHO FROM 31/10/2014 TO 31/08/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/10/1317 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM
162 CHORLEY NEW ROAD
BOLTON
BL1 4PE
ENGLAND

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/06/2013

View Document

30/06/1330 June 2013 REGISTERED OFFICE CHANGED ON 30/06/2013 FROM
162 CHORLEY NEW ROAD
BOLTON
BL1 4PE
ENGLAND

View Document

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

View Document

30/06/1330 June 2013 DIRECTOR APPOINTED MISS NICOLE LEIGH CLARKSON

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM
94 WEST PARADE
LINCOLN
LINCOLNSHIRE
LN1 1JZ

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHNSTON

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 08/10/2012

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/01/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN CYRIL JOHNSTON / 01/01/2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/10/108 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CYRIL JOHNSTON / 01/01/2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CYRIL JOHNSTON / 01/10/2009

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM MARK HILL / 01/10/2009

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILL / 18/05/2009

View Document

06/10/086 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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