Download leads from Nexok and grow your business. Find out more

Cooper,McDougall & Robertson Limited

Documents

Total Documents34
Total Pages166

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off
25 November 2008First Gazette notice for voluntary strike-off
2 October 2008Application for striking-off
29 October 2007Return made up to 01/05/07; no change of members
11 January 2007Total exemption small company accounts made up to 31 December 2005
2 May 2006Return made up to 01/05/06; full list of members
9 January 2006Return made up to 01/05/05; full list of members
5 January 2006Total exemption small company accounts made up to 31 December 2004
26 October 2004Total exemption small company accounts made up to 31 December 2003
10 May 2004Return made up to 01/05/04; full list of members
29 August 2003Total exemption small company accounts made up to 31 December 2002
19 August 2003Return made up to 01/05/02; full list of members
29 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 September 2002Total exemption small company accounts made up to 31 December 2001
19 September 2001Return made up to 01/05/01; full list of members
14 September 2001Total exemption small company accounts made up to 31 December 2000
29 September 2000Accounts for a small company made up to 31 December 1999
15 August 2000Registered office changed on 15/08/00 from: the old dairy rossway park berkhamsted hertfordshire HP4 3TZ
15 August 2000Return made up to 01/05/00; full list of members
8 April 2000Particulars of mortgage/charge
23 September 1999Return made up to 01/05/99; no change of members
4 June 1999Accounts for a small company made up to 31 December 1998
8 June 1998Accounts for a small company made up to 31 December 1997
2 June 1998Return made up to 01/05/98; no change of members
28 August 1997Accounts for a small company made up to 31 December 1996
5 June 1997Return made up to 01/05/97; full list of members
  • 363(287) ‐ Registered office changed on 05/06/97
1 October 1996Accounts for a small company made up to 31 December 1995
19 September 1996Return made up to 01/05/96; full list of members
7 July 1995Company name changed dreamenjoy LIMITED\certificate issued on 10/07/95
28 June 1995Accounting reference date notified as 31/12
8 June 1995New secretary appointed;director resigned;new director appointed
8 June 1995Registered office changed on 08/06/95 from: 1 mitchell lane bristol BS1 6BU
8 June 1995Secretary resigned;new director appointed
1 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing