Coppermeal Construction And Development Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 7, 2007)
- all other documents available
- original incorporation documents
- 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
|
ARTFUL CASTING AGENTS LIMITED
T W DEVELOPMENT LIMITED
COPPERMEAL DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05505027 |
Record last updated |
Friday, May 20, 2016 1:22:35 AM UTC |
Official Address |
Onslow House 62 Broomfield Road Chelmsfordsex Cm11sw Marconi
There are 340 companies registered at this street
|
Locality |
Marconi |
Region |
Essex, England |
Postal Code |
CM11SW
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
May 20, 2016 |
Final meetings
|  |
Registry |
Aug 26, 2015 |
Change of registered office address
|  |
Registry |
Aug 25, 2015 |
Statement of company's affairs
|  |
Registry |
Aug 25, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 25, 2015 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Notices |
Aug 19, 2015 |
Resolutions for winding-up
|  |
Notices |
Aug 19, 2015 |
Appointment of liquidators
|  |
Financials |
Dec 16, 2014 |
Annual accounts
|  |
Registry |
Jul 15, 2014 |
Annual return
|  |
Financials |
Feb 5, 2014 |
Annual accounts
|  |
Registry |
Sep 5, 2013 |
Annual return
|  |
Registry |
Sep 5, 2013 |
Change of particulars for director
|  |
Registry |
Sep 5, 2013 |
Change of particulars for secretary
|  |
Financials |
Jan 5, 2013 |
Annual accounts
|  |
Registry |
Jul 12, 2012 |
Annual return
|  |
Financials |
Jan 4, 2012 |
Annual accounts
|  |
Registry |
Oct 6, 2011 |
Annual return
|  |
Registry |
Oct 6, 2011 |
Change of particulars for director
|  |
Registry |
Sep 27, 2011 |
Change of registered office address
|  |
Registry |
Sep 17, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 17, 2011 |
Particulars of a mortgage or charge 5505...
|  |
Registry |
Apr 13, 2011 |
Company name change
|  |
Registry |
Apr 13, 2011 |
Change of name certificate
|  |
Registry |
Apr 13, 2011 |
Notice of change of name nm01 - resolution
|  |
Financials |
Dec 23, 2010 |
Annual accounts
|  |
Registry |
Oct 8, 2010 |
Annual return
|  |
Registry |
Mar 22, 2010 |
Company name change
|  |
Registry |
Mar 22, 2010 |
Change of name certificate
|  |
Registry |
Mar 22, 2010 |
Notice of change of name nm01 - resolution
|  |
Financials |
Jan 16, 2010 |
Annual accounts
|  |
Registry |
Dec 3, 2009 |
Change of particulars for secretary
|  |
Registry |
Dec 3, 2009 |
Change of particulars for director
|  |
Registry |
Sep 23, 2009 |
Annual return
|  |
Financials |
Jan 19, 2009 |
Annual accounts
|  |
Registry |
Jul 25, 2008 |
Annual return
|  |
Financials |
Feb 3, 2008 |
Annual accounts
|  |
Registry |
Nov 6, 2007 |
Annual return
|  |
Financials |
Feb 7, 2007 |
Annual accounts
|  |
Registry |
Aug 1, 2006 |
Annual return
|  |
Registry |
Dec 2, 2005 |
Resignation of a secretary
|  |
Registry |
Dec 2, 2005 |
Change of accounting reference date
|  |
Registry |
Dec 2, 2005 |
Appointment of a director
|  |
Registry |
Dec 2, 2005 |
Appointment of a secretary
|  |
Registry |
Dec 2, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Dec 2, 2005 |
Resignation of a director
|  |
Registry |
Oct 21, 2005 |
Company name change
|  |
Registry |
Oct 21, 2005 |
Change of name certificate
|  |
Registry |
Oct 1, 2005 |
Two appointments: a man and a woman
|  |
Registry |
Jul 11, 2005 |
Two appointments: a woman and a man,: a woman and a man
|  |