JOHN COOPER LINUX CONSULTANCY LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/06/1215 June 2012 APPLICATION FOR STRIKING-OFF

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COOPER / 02/04/2012

View Document

04/05/124 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM 46 PENN HILL AVENUE POOLE DORSET BH14 9NA

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, SECRETARY EILEEN COOPER

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK COOPER / 03/05/2010

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/05/085 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 03/05/2008

View Document

05/05/085 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: G OFFICE CHANGED 17/01/07 SUITE 8 BOURNE GATE 25 BOURNE VALLEY ROAD POOLE BH12 1DY

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 S366A DISP HOLDING AGM 03/02/06

View Document

06/06/056 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

03/05/053 May 2005 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