- Company Overview for DUMMETT COPP SERVICES LIMITED (07079357)
- Filing history for DUMMETT COPP SERVICES LIMITED (07079357)
- People for DUMMETT COPP SERVICES LIMITED (07079357)
- More for DUMMETT COPP SERVICES LIMITED (07079357)
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) |
---|---|---|---|
13 Dec 2011 | AP01 | Appointment of Dr Nicholas Andrew Jackson as a director | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 18 November 2010 with full list of shareholders | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 12 January 2010
|
|
18 Jan 2010 | AP01 | Appointment of Robert Andreas Mclean as a director | |
18 Jan 2010 | AP01 | Appointment of Alison Diane Simons as a director | |
18 Jan 2010 | AP01 | Appointment of Dr Peter Alan Gemmell as a director | |
18 Jan 2010 | TM02 | Termination of appointment of Birketts Secretaries Limited as a secretary | |
18 Jan 2010 | TM01 | Termination of appointment of James Austin as a director | |
18 Jan 2010 | TM01 | Termination of appointment of Birketts Directors Limited as a director | |
12 Jan 2010 | AA01 | Current accounting period shortened from 30 November 2010 to 31 March 2010 | |
12 Jan 2010 | AD01 | Registered office address changed from , 24-26 Museum Street, Ipswich, Suffolk, IP1 1HZ, England on 12 January 2010 | |
07 Jan 2010 | CERTNM |
Company name changed bideawhile 638 LIMITED\certificate issued on 07/01/10
|
|
07 Jan 2010 | CONNOT | Change of name notice | |
18 Nov 2009 | NEWINC | Incorporation |