Fletcher Coppock & Newman Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 5, 2012)
  • 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

Details

Company type Private Limited Company, Liquidation
Company Number 00844377
Record last updated Sunday, January 5, 2014 10:08:13 AM UTC
Official Address Pearl Assurance House 319 Ballards Lane West Finchley
There are 729 companies registered at this street
Locality West Finchleylondon
Region BarnetLondon, England
Postal Code N128LY
Sector Wholesale of musical instruments

Charts

Visits

FLETCHER COPPOCK & NEWMAN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-122014-12019-22019-42019-72019-92019-112022-112024-110123
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 27, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 27, 2012 Statement of company's affairs Statement of company's affairs
Registry Sep 27, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Sep 21, 2012 Resignation of one Director Resignation of one Director
Registry Sep 13, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Sep 12, 2012 Change of registered office address Change of registered office address
Registry Jul 19, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 19, 2012 Annual return Annual return
Financials Jan 5, 2012 Annual accounts Annual accounts
Registry Dec 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 19, 2011 Statement of satisfaction in full or in part of mortgage or charge 8443... Statement of satisfaction in full or in part of mortgage or charge 8443...
Registry Oct 19, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 7, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 14, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 14, 2011 Statement of satisfaction in full or in part of mortgage or charge 8443... Statement of satisfaction in full or in part of mortgage or charge 8443...
Registry Feb 10, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 10, 2011 Particulars of a mortgage or charge 8443... Particulars of a mortgage or charge 8443...
Registry Jan 17, 2011 Annual return Annual return
Registry Nov 29, 2010 Resignation of one Director Resignation of one Director
Registry Nov 26, 2010 Resignation of one Purchasing and one Director (a man) Resignation of one Purchasing and one Director (a man)
Financials Sep 30, 2010 Annual accounts Annual accounts
Registry Feb 8, 2010 Annual return Annual return
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Registry Feb 3, 2010 Change of particulars for director 8443... Change of particulars for director 8443...
Registry Feb 3, 2010 Change of particulars for director Change of particulars for director
Financials Jan 29, 2010 Annual accounts Annual accounts
Financials Feb 12, 2009 Annual accounts 8443... Annual accounts 8443...
Registry Jan 26, 2009 Resignation of a director Resignation of a director
Registry Jan 7, 2009 Annual return Annual return
Registry Jan 7, 2009 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jan 7, 2009 Register of members Register of members
Registry Jan 7, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 7, 2009 Resignation of one Sales Director and one Director (a man) Resignation of one Sales Director and one Director (a man)
Financials Jan 24, 2008 Annual accounts Annual accounts
Registry Jan 9, 2008 Annual return Annual return
Registry Jan 2, 2007 Annual return 8443... Annual return 8443...
Financials Nov 14, 2006 Annual accounts Annual accounts
Registry Feb 20, 2006 Resignation of a director Resignation of a director
Financials Jan 31, 2006 Annual accounts Annual accounts
Registry Jan 13, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 12, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 12, 2006 Annual return Annual return
Registry Oct 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 7, 2005 Appointment of a director Appointment of a director
Registry Apr 6, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2005 Annual return Annual return
Financials Nov 15, 2004 Annual accounts Annual accounts
Registry Jan 17, 2004 Annual return Annual return
Financials Oct 23, 2003 Annual accounts Annual accounts
Registry Oct 9, 2003 Appointment of a director Appointment of a director
Registry Oct 1, 2003 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials Feb 4, 2003 Annual accounts Annual accounts
Registry Jan 15, 2003 Annual return Annual return
Registry Jan 8, 2003 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
Registry Jan 1, 2003 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Dec 31, 2002 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Dec 24, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 24, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 21, 2002 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 29, 2002 Annual accounts Annual accounts
Registry Jan 10, 2002 Annual return Annual return
Registry Jan 4, 2002 Company name change Company name change
Registry Jan 4, 2002 Change of name certificate Change of name certificate
Financials Jan 30, 2001 Annual accounts Annual accounts
Registry Jan 23, 2001 Annual return Annual return
Registry Aug 7, 2000 Resignation of a director Resignation of a director
Registry Aug 7, 2000 Resignation of a director 8443... Resignation of a director 8443...
Registry Jun 30, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 5, 2000 Resignation of one Director (a man) 8443... Resignation of one Director (a man) 8443...
Financials Jan 25, 2000 Annual accounts Annual accounts
Registry Jan 25, 2000 Annual return Annual return
Registry Apr 29, 1999 Appointment of a director Appointment of a director
Registry Apr 29, 1999 Appointment of a director 8443... Appointment of a director 8443...
Registry Apr 1, 1999 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Jan 22, 1999 Annual accounts Annual accounts
Registry Jan 21, 1999 Annual return Annual return
Registry Feb 5, 1998 Annual return 8443... Annual return 8443...
Financials Jan 29, 1998 Annual accounts Annual accounts
Financials Jan 30, 1997 Annual accounts 8443... Annual accounts 8443...
Registry Jan 25, 1997 Annual return Annual return
Registry Sep 12, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 28, 1996 Particulars of a mortgage or charge 8443... Particulars of a mortgage or charge 8443...
Registry Feb 11, 1996 Annual return Annual return
Financials Oct 24, 1995 Annual accounts Annual accounts
Registry Jan 26, 1995 Annual return Annual return
Financials Oct 4, 1994 Annual accounts Annual accounts
Registry Mar 25, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 21, 1994 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 7, 1994 Annual return Annual return
Financials Feb 4, 1994 Annual accounts Annual accounts
Registry Jan 16, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 17, 1993 Two appointments: 2 men Two appointments: 2 men
Registry Jun 15, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 17, 1993 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 28, 1993 Annual return Annual return
Financials Jan 6, 1993 Annual accounts Annual accounts
Registry Jun 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 28, 1992 Annual return Annual return
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)