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

A Copley Limited

Documents

Total Documents46
Total Pages152

Filing History

5 April 2011Final Gazette dissolved via compulsory strike-off
5 April 2011Final Gazette dissolved via compulsory strike-off
21 December 2010First Gazette notice for compulsory strike-off
21 December 2010First Gazette notice for compulsory strike-off
18 October 2010Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 18 October 2010
18 October 2010Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB on 18 October 2010
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
11 September 2009Return made up to 29/07/09; full list of members
11 September 2009Return made up to 29/07/09; full list of members
15 January 2009Total exemption small company accounts made up to 31 March 2008
15 January 2009Total exemption small company accounts made up to 31 March 2008
25 November 2008Return made up to 29/07/08; full list of members
25 November 2008Return made up to 29/07/08; full list of members
8 November 2007Total exemption small company accounts made up to 31 March 2007
8 November 2007Total exemption small company accounts made up to 31 March 2007
26 September 2007Return made up to 29/07/07; full list of members
26 September 2007Return made up to 29/07/07; full list of members
1 September 2006Total exemption small company accounts made up to 31 March 2006
1 September 2006Total exemption small company accounts made up to 31 March 2006
3 August 2006Return made up to 29/07/06; full list of members
3 August 2006Return made up to 29/07/06; full list of members
15 November 2005Return made up to 29/07/05; full list of members
15 November 2005Return made up to 29/07/05; full list of members
26 October 2005Accounts made up to 31 March 2005
26 October 2005Accounts for a dormant company made up to 31 March 2005
15 September 2005Particulars of mortgage/charge
15 September 2005Particulars of mortgage/charge
21 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05
21 June 2005Accounting reference date shortened from 31/07/05 to 31/03/05
7 September 2004New director appointed
7 September 2004New director appointed
13 August 2004New secretary appointed
13 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100
13 August 2004New director appointed
13 August 2004New director appointed
13 August 2004New secretary appointed
13 August 2004Ad 29/07/04--------- £ si 99@1=99 £ ic 1/100
13 August 2004Registered office changed on 13/08/04 from: 6 manchester road buxton derbyshire SK17 6SB
13 August 2004Registered office changed on 13/08/04 from: 6 manchester road buxton derbyshire SK17 6SB
4 August 2004Secretary resigned
4 August 2004Secretary resigned
4 August 2004Director resigned
4 August 2004Director resigned
29 July 2004Incorporation
29 July 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed