Advanced company searchLink opens in new window

COPIER & COMPUTER SOLUTIONS LIMITED

Company number 05257860

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2010 L64.07 Completion of winding up
09 Apr 2010 COCOMP Order of court to wind up
31 Mar 2010 COCOMP Order of court to wind up
18 May 2009 AA Total exemption small company accounts made up to 31 October 2007
18 May 2009 AA Total exemption small company accounts made up to 31 October 2008
04 Apr 2008 288a Director appointed stephen peter foard
24 Jan 2008 287 Registered office changed on 24/01/08 from: unit 7-8 riverside industrial estate power station road rugeley staffordshire WS15 2YR
18 Sep 2007 363s Return made up to 13/10/06; no change of members
17 Sep 2007 AAMD Amended accounts made up to 31 October 2006
14 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
08 Aug 2007 288b Director resigned
17 Jul 2007 288a New director appointed
21 Jun 2007 288a New director appointed
21 Jun 2007 288a New secretary appointed
21 Jun 2007 288b Secretary resigned
15 Jun 2007 363s Return made up to 13/10/05; full list of members
15 Jun 2007 363(287) Registered office changed on 15/06/07
15 Jun 2007 287 Registered office changed on 15/06/07 from: unit 7-8 riverside industrial estate power station road rugeley WS15 2YR
07 Jun 2006 287 Registered office changed on 07/06/06 from: 72 greatfield road kidderminster worcestershire DY11 6PE
27 Feb 2006 AA Total exemption full accounts made up to 31 October 2005
13 Jan 2006 288b Director resigned
13 Jan 2006 288a New director appointed
06 Oct 2005 288c Director's particulars changed
13 Oct 2004 NEWINC Incorporation