Copycom Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2013)
  • 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

Financials

Last balance sheet date2012-08-31
Net Worth£121,747 0%
Liabilities£121,747 0%
Total assets£243,494 0%
Shareholder's funds£121,747 0%
Total liabilities£121,747 0%

Details

Company type Private Limited Company, Dissolved
Company Number SC223079
Record last updated Sunday, June 19, 2016 6:44:15 AM UTC
Official Address 22 Backbrae Street Kilsyth Glasgow Lanarkshire G650nh
There are 793 companies registered at this street
Locality Kilsyth
Region North Lanarkshire, Scotland
Postal Code G650NH
Sector Other information technology service activities

Charts

Visits

COPYCOM SOLUTIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-62024-701
Document TypeDoc. Type Publication datePub. date Download link
Registry Dec 13, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 23, 2013 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 8, 2013 Striking off application by a company Striking off application by a company
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Oct 2, 2012 Annual return Annual return
Financials Jun 27, 2012 Annual accounts Annual accounts
Registry Dec 5, 2011 Annual return Annual return
Registry Dec 5, 2011 Change of particulars for director Change of particulars for director
Registry Dec 5, 2011 Change of particulars for director 14223... Change of particulars for director 14223...
Registry Dec 5, 2011 Change of particulars for secretary Change of particulars for secretary
Financials Aug 16, 2011 Annual accounts Annual accounts
Registry Aug 16, 2011 Annual return Annual return
Registry Aug 16, 2011 Rereg pri-plc Rereg pri-plc
Registry Aug 15, 2011 Application for administrative restoration to the register Application for administrative restoration to the register
Registry May 6, 2011 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jan 7, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials May 24, 2010 Annual accounts Annual accounts
Registry Nov 5, 2009 Annual return Annual return
Financials Jun 29, 2009 Annual accounts Annual accounts
Registry Oct 29, 2008 Annual return Annual return
Financials Dec 2, 2007 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials May 8, 2007 Annual accounts Annual accounts
Registry Sep 15, 2006 Annual return Annual return
Financials Mar 16, 2006 Annual accounts Annual accounts
Registry Oct 24, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 31, 2005 Appointment of a secretary Appointment of a secretary
Registry Aug 31, 2005 Annual return Annual return
Financials Apr 18, 2005 Annual accounts Annual accounts
Registry Mar 14, 2005 Resignation of a secretary Resignation of a secretary
Registry Mar 10, 2005 Resignation of one Service Director and one Secretary (a man) Resignation of one Service Director and one Secretary (a man)
Registry Mar 8, 2005 Resignation of a director Resignation of a director
Registry Mar 3, 2005 Resignation of one Service Director and one Director (a man) Resignation of one Service Director and one Director (a man)
Registry Sep 2, 2004 Annual return Annual return
Registry Sep 1, 2004 Two appointments: 2 men Two appointments: 2 men
Financials May 24, 2004 Annual accounts Annual accounts
Registry Sep 15, 2003 Annual return Annual return
Registry May 16, 2003 Change of accounting reference date Change of accounting reference date
Financials May 16, 2003 Annual accounts Annual accounts
Registry Oct 25, 2002 Annual return Annual return
Registry Feb 22, 2002 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Sep 13, 2001 Resignation of a director Resignation of a director
Registry Sep 13, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 12, 2001 Appointment of a director Appointment of a director
Registry Sep 12, 2001 Appointment of a director 14223... Appointment of a director 14223...
Registry Sep 12, 2001 Appointment of a director Appointment of a director
Registry Sep 10, 2001 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
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)