Cpi Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 6, 2009)
- 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
|
EMPHATIC SYSTEMS LIMITED
CPI UK LIMITED
LINK MARKETING DISPLAY LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 02229986 |
Record last updated | Monday, March 30, 2015 11:29:50 PM UTC |
Official Address | 35 Unit Modwen Road Ordsall There are 54 companies registered at this street |
Locality | Ordsall |
Region | Salford, England |
Postal Code | M53EZ |
Sector | Other manufacturing |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 24, 2014 | Final meetings |  |
Registry | May 14, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Feb 14, 2012 | Return of final meeting in a creditors' voluntary winding-up |  |
Registry | Jan 25, 2012 | Liquidator's progress report |  |
Registry | Dec 22, 2010 | Statement of company's affairs |  |
Registry | Dec 22, 2010 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 22, 2010 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Nov 30, 2010 | Change of registered office address |  |
Registry | Nov 27, 2009 | Annual return |  |
Registry | Nov 27, 2009 | Change of particulars for director |  |
Registry | Nov 26, 2009 | Change of particulars for director 2993... |  |
Registry | Nov 26, 2009 | Change of particulars for director |  |
Registry | Nov 26, 2009 | Change of particulars for director 2993... |  |
Registry | Sep 26, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | May 6, 2009 | Annual accounts |  |
Financials | May 5, 2009 | Annual accounts 2993... |  |
Registry | May 1, 2009 | Appointment of a man as Director |  |
Registry | Feb 25, 2009 | Company name change |  |
Registry | Feb 25, 2009 | Change of name certificate |  |
Registry | Feb 25, 2009 | Company name change |  |
Registry | Dec 12, 2008 | Annual return |  |
Registry | Mar 26, 2008 | Resignation of a director |  |
Registry | Mar 21, 2008 | Resignation of one Director (a man) |  |
Registry | Dec 21, 2007 | Three appointments: 3 men |  |
Registry | Dec 12, 2007 | Annual return |  |
Registry | Jun 12, 2007 | Appointment of a director |  |
Financials | May 11, 2007 | Annual accounts |  |
Financials | May 11, 2007 | Annual accounts 2993... |  |
Registry | May 9, 2007 | Appointment of a director |  |
Registry | Apr 30, 2007 | Appointment of a director 2993... |  |
Registry | Apr 4, 2007 | Three appointments: 3 men |  |
Registry | Dec 22, 2006 | Resignation of a director |  |
Registry | Dec 13, 2006 | Resignation of one President Cpi Inc. and one Director (a man) |  |
Registry | Dec 4, 2006 | Annual return |  |
Registry | Nov 22, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 20, 2006 | Resignation of a director |  |
Registry | Sep 10, 2006 | Resignation of one Ceo and one Director (a man) |  |
Registry | Mar 2, 2006 | Annual return |  |
Financials | Oct 19, 2005 | Annual accounts |  |
Registry | Jul 5, 2005 | £ nc 1000/1500000 |  |
Registry | Jul 5, 2005 | Notice of increase in nominal capital |  |
Registry | Jun 23, 2005 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 13, 2005 | Resignation of a director |  |
Registry | May 31, 2005 | Resignation of one Director (a man) |  |
Registry | Feb 19, 2005 | Declaration that part of the property or undertaking charges |  |
Registry | Feb 7, 2005 | £ nc 1000/1500000 |  |
Registry | Nov 30, 2004 | Annual return |  |
Financials | Oct 5, 2004 | Annual accounts |  |
Registry | Dec 8, 2003 | Annual return |  |
Registry | Jun 6, 2003 | Appointment of a director |  |
Registry | May 27, 2003 | Appointment of a man as Ceo and Director |  |
Financials | May 6, 2003 | Annual accounts |  |
Registry | Dec 4, 2002 | Annual return |  |
Financials | Oct 18, 2002 | Annual accounts |  |
Registry | Sep 12, 2002 | Declaration that part of the property or undertaking charges |  |
Registry | Sep 12, 2002 | Declaration that part of the property or undertaking charges 2993... |  |
Registry | Mar 12, 2002 | Particulars of a mortgage or charge |  |
Registry | Mar 12, 2002 | Particulars of a mortgage or charge 2993... |  |
Registry | Feb 27, 2002 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jan 17, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 16, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 2993... |  |
Registry | Jan 14, 2002 | Alteration to memorandum and articles |  |
Registry | Jan 14, 2002 | Authorised allotment of shares and debentures |  |
Registry | Jan 11, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 11, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 2993... |  |
Registry | Nov 22, 2001 | Annual return |  |
Financials | Aug 31, 2001 | Annual accounts |  |
Registry | Jul 28, 2001 | Resignation of a director |  |
Registry | Jul 2, 2001 | Resignation of one Sales And Marketing and one Director (a man) |  |
Registry | Nov 29, 2000 | Appointment of a director |  |
Registry | Nov 29, 2000 | Annual return |  |
Registry | Nov 10, 2000 | Auditor's letter of resignation |  |
Registry | Nov 6, 2000 | Appointment of a man as Director and Sales And Marketing |  |
Registry | Jul 19, 2000 | Auditor's letter of resignation |  |
Financials | May 17, 2000 | Annual accounts |  |
Registry | Dec 14, 1999 | Annual return |  |
Registry | Nov 17, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 17, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 2993... |  |
Registry | Nov 17, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 17, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge 2993... |  |
Financials | Apr 22, 1999 | Annual accounts |  |
Registry | Feb 1, 1999 | Resignation of a director |  |
Registry | Dec 1, 1998 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Nov 16, 1998 | Annual return |  |
Registry | Nov 13, 1998 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 5, 1998 | Appointment of a director |  |
Registry | Sep 19, 1998 | Appointment of a man as Director |  |
Registry | Aug 24, 1998 | Appointment of a director |  |
Registry | Aug 5, 1998 | Appointment of a man as Director and Finance Director |  |
Registry | Jul 8, 1998 | Particulars of a mortgage or charge |  |
Registry | Jul 8, 1998 | Particulars of a mortgage or charge 2993... |  |
Financials | Jun 29, 1998 | Annual accounts |  |
Registry | Apr 3, 1998 | Resignation of a director |  |
Registry | Mar 26, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Mar 18, 1998 | Notice of increase in nominal capital |  |
Registry | Mar 18, 1998 | Nc inc already adjusted |  |
Registry | Mar 18, 1998 | Memorandum of association |  |
Registry | Mar 18, 1998 | Alter mem and arts |  |
Registry | Mar 18, 1998 | Auth. allotment of shares and debentures |  |
Registry | Dec 23, 1997 | Resignation of one Company Director and one Director (a man) |  |