- Company Overview for COPIER CHIPS LIMITED (06792307)
- Filing history for COPIER CHIPS LIMITED (06792307)
- People for COPIER CHIPS LIMITED (06792307)
- Charges for COPIER CHIPS LIMITED (06792307)
- More for COPIER CHIPS LIMITED (06792307)
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) |
---|---|---|---|
10 Aug 2010 | TM01 | Termination of appointment of David Higgott as a director | |
03 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Feb 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
16 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
12 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Mr Paul John Astbury on 1 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Mr David James Higgott on 1 October 2009 | |
11 Jan 2010 | AP01 | Appointment of Mr Ian George Burns as a director | |
12 Nov 2009 | AD01 | Registered office address changed from Office 1 New Enterprise Centre Little Heath Industrial Estate Old Church Road Coventry Warwickshire CV6 7NB on 12 November 2009 | |
03 Jul 2009 | 287 | Registered office changed on 03/07/2009 from office 1 new enterprise centre little heath industrial estate old church road coventry warwickshire CV6 7NB | |
14 May 2009 | 287 | Registered office changed on 14/05/2009 from 14 marmion road hoylake merseyside CH47 2DF | |
15 Jan 2009 | NEWINC | Incorporation |