- Company Overview for COPIER & COMPUTER SOLUTIONS LIMITED (05257860)
- Filing history for COPIER & COMPUTER SOLUTIONS LIMITED (05257860)
- People for COPIER & COMPUTER SOLUTIONS LIMITED (05257860)
- Insolvency for COPIER & COMPUTER SOLUTIONS LIMITED (05257860)
- More for COPIER & COMPUTER SOLUTIONS LIMITED (05257860)
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 |