Advanced company searchLink opens in new window

JCX COPIERS LIMITED

Company number 05758901

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 SH01 Statement of capital following an allotment of shares on 2 October 2009
  • GBP 1,000
15 Jun 2009 363a Return made up to 28/03/09; full list of members
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from 61 bedford street leamington spa warwickshire CV32 5DN
11 Jun 2008 288a Director appointed mr jose antonio costa
28 May 2008 288b Appointment Terminated Secretary jose costa
28 May 2008 288b Appointment Terminated Director luisa mendes
28 May 2008 288a Secretary appointed luisa maria vieira mendes
08 May 2008 363a Return made up to 28/03/08; full list of members
28 Apr 2008 288c Director's Change of Particulars / luisa mendes / 31/01/2008 / HouseName/Number was: , now: leasowes farm; Street was: 23 stonehouse close, now: hampton road; Post Town was: leamington spa, now: warwick; Post Code was: CV32 7LP, now: CV35 8HA; Country was: , now: united kingdom
28 Apr 2008 288c Secretary's Change of Particulars / jose costa / 31/01/2008 / Nationality was: portugese, now: other; HouseName/Number was: , now: leasowes farm; Street was: 23 stonehouse close, now: hampton road; Post Town was: leamington spa, now: warwick; Post Code was: CV32 7LP, now: CV35 8HA; Country was: , now: united kingdom
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
18 Apr 2007 363a Return made up to 28/03/07; full list of members
18 Apr 2007 288c Secretary's particulars changed
18 Apr 2007 288c Director's particulars changed
20 Oct 2006 287 Registered office changed on 20/10/06 from: trinity street industrial park queensway leamington spa warwickshire CV31 3LZ
22 May 2006 287 Registered office changed on 22/05/06 from: 2 denby close leamington spa warwickshire CV32 7PS
20 Apr 2006 287 Registered office changed on 20/04/06 from: 52 mucklow hill halesowen west midlands B62 8BL
20 Apr 2006 288a New secretary appointed
20 Apr 2006 288a New director appointed
04 Apr 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2006 288b Secretary resigned
03 Apr 2006 288b Director resigned