Cooper (1300) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 19, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

ARNEW RUBBER AND PLASTICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00905254
Record last updated Sunday, April 26, 2015 9:25:52 PM UTC
Official Address C/o Kpmg LLp 8 Princes Parade Liverpool L31qh Central
There are 72 companies registered at this street
Locality Central
Region England
Postal Code L31QH
Sector Non-trading company

Charts

Visits

COOPER (1300) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82022-92022-122023-42024-112025-2012
Document TypeDoc. Type Publication datePub. date Download link
Registry Mar 21, 2007 Dissolved Dissolved
Registry Dec 21, 2006 Liquidator's progress report Liquidator's progress report
Registry Dec 21, 2006 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 22, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 14, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 12, 2006 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 8, 2006 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 8, 2006 Annual return Annual return
Registry Jun 7, 2005 Annual return 9052... Annual return 9052...
Financials Jun 7, 2005 Annual accounts Annual accounts
Registry Jun 7, 2005 Appointment of a secretary Appointment of a secretary
Registry Jun 7, 2005 Director's particulars changed Director's particulars changed
Registry Aug 29, 2004 Appointment of a person as Corporate Secretary and Secretary Appointment of a person as Corporate Secretary and Secretary
Financials May 19, 2004 Annual accounts Annual accounts
Registry Jan 28, 2004 Annual return Annual return
Registry Sep 24, 2003 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 16, 2003 Annual accounts Annual accounts
Registry Apr 2, 2003 Resignation of a director Resignation of a director
Registry Feb 19, 2003 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 23, 2003 Annual return Annual return
Financials May 1, 2002 Annual accounts Annual accounts
Registry Jan 17, 2002 Annual return Annual return
Registry May 31, 2001 Resignation of a director Resignation of a director
Registry May 18, 2001 Appointment of a director Appointment of a director
Financials May 1, 2001 Annual accounts Annual accounts
Registry Apr 27, 2001 Appointment of a man as Director and Cpany Secretary Appointment of a man as Director and Cpany Secretary
Registry Jan 28, 2001 Annual return Annual return
Financials Jun 9, 2000 Annual accounts Annual accounts
Registry Jan 29, 2000 Annual return Annual return
Financials Jun 1, 1999 Annual accounts Annual accounts
Registry Jan 27, 1999 Annual return Annual return
Financials Jun 1, 1998 Annual accounts Annual accounts
Registry Feb 6, 1998 Annual return Annual return
Registry Nov 12, 1997 Appointment of a director Appointment of a director
Registry Nov 5, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 3, 1997 Resignation of a director Resignation of a director
Registry Oct 22, 1997 Appointment of a director Appointment of a director
Registry Oct 15, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Sep 30, 1997 Resignation of a director Resignation of a director
Registry Sep 26, 1997 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Sep 25, 1997 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Financials Jun 4, 1997 Annual accounts Annual accounts
Registry Mar 24, 1997 Company name change Company name change
Registry Mar 21, 1997 Change of name certificate Change of name certificate
Registry Feb 28, 1997 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 23, 1997 Annual return Annual return
Registry Sep 18, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1996 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Apr 19, 1996 Annual accounts Annual accounts
Registry Jan 29, 1996 Annual return Annual return
Registry Aug 21, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 5, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 15, 1995 Annual accounts Annual accounts
Registry Jan 25, 1995 Annual return Annual return
Registry Aug 15, 1994 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 24, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Director's particulars changed Director's particulars changed
Registry Feb 18, 1994 Annual return Annual return
Registry Mar 11, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jan 27, 1993 Annual accounts Annual accounts
Registry Jan 27, 1993 Annual return Annual return
Registry Jan 27, 1993 Director's particulars changed Director's particulars changed
Registry Oct 6, 1992 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 24, 1992 Annual accounts Annual accounts
Registry Feb 12, 1992 Annual return Annual return
Registry Feb 12, 1992 Registered office changed Registered office changed
Registry Jan 11, 1992 Six appointments: 6 men Six appointments: 6 men
Registry Sep 10, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 28, 1991 Annual return Annual return
Financials Apr 18, 1991 Annual accounts Annual accounts
Registry Feb 22, 1991 Annual return Annual return
Registry Jan 25, 1991 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 16, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 10, 1990 Director resigned, new director appointed 9052... Director resigned, new director appointed 9052...
Registry May 14, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry May 14, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 25, 1990 Director resigned, new director appointed 9052... Director resigned, new director appointed 9052...
Registry Jan 25, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 25, 1990 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 25, 1990 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 25, 1990 Removal of secretary/director Removal of secretary/director
Registry Jan 25, 1990 Memorandum of association Memorandum of association
Registry Jan 20, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 18, 1990 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 11, 1989 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Oct 30, 1989 Annual accounts Annual accounts
Registry Oct 30, 1989 Annual return Annual return
Registry Sep 6, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 24, 1989 Director resigned, new director appointed 9052... Director resigned, new director appointed 9052...
Registry May 25, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry May 25, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 29, 1988 Annual return Annual return
Financials Sep 29, 1988 Annual accounts Annual accounts
Registry Sep 20, 1988 Alter mem and arts Alter mem and arts
Registry Sep 20, 1988 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 20, 1988 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Sep 20, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 24, 1987 Annual return Annual return
Financials Sep 24, 1987 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)