Advanced company searchLink opens in new window

COPAC GROUP (AFRICA) LIMITED

Company number 05687312

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2011 DS01 Application to strike the company off the register
04 May 2011 CH01 Director's details changed for Dr Werner Ott on 28 April 2011
04 May 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
13 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
31 Aug 2010 TM01 Termination of appointment of Christopher Von Kienlin as a director
31 Aug 2010 TM01 Termination of appointment of Richard Fletcher as a director
04 Mar 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
29 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 May 2009 288a Director appointed richard william john fletcher
07 Apr 2009 363a Return made up to 25/01/09; full list of members
28 Jan 2009 AA Accounts made up to 31 March 2008
22 May 2008 AA Accounts made up to 31 March 2007
28 Jan 2008 363a Return made up to 25/01/08; full list of members
05 Apr 2007 CERTNM Company name changed total land management technologi es LIMITED\certificate issued on 05/04/07
19 Mar 2007 363a Return made up to 25/01/07; full list of members
05 Jul 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
07 Apr 2006 288a New director appointed
27 Mar 2006 288a New director appointed
27 Mar 2006 288a New secretary appointed
27 Mar 2006 288b Secretary resigned
27 Mar 2006 288b Director resigned
25 Jan 2006 NEWINC Incorporation